- Company Overview for COMMCO LIMITED (07210606)
- Filing history for COMMCO LIMITED (07210606)
- People for COMMCO LIMITED (07210606)
- Charges for COMMCO LIMITED (07210606)
- Insolvency for COMMCO LIMITED (07210606)
- More for COMMCO LIMITED (07210606)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2023 | |
29 Dec 2022 | LIQ02 | Statement of affairs | |
18 Dec 2022 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 18 December 2022 | |
18 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2022 | AD01 | Registered office address changed from Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 November 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
22 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 31 March 2021 | |
12 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 |
Confirmation statement made on 31 March 2021 with updates
|
|
01 Apr 2021 | CH01 | Director's details changed for Mr Daniel Thomas Phillpot on 1 April 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Michael John Phillpot on 1 April 2021 | |
26 Mar 2021 | PSC04 | Change of details for Mr Daniel Thomas Phillpot as a person with significant control on 27 March 2020 | |
15 Sep 2020 | PSC07 | Cessation of Raymond Neil Phillpot as a person with significant control on 17 August 2020 | |
15 Sep 2020 | PSC04 | Change of details for Mr Daniel Thomas Phillpot as a person with significant control on 17 August 2020 | |
15 Sep 2020 | PSC04 | Change of details for Mr Michael John Phillpot as a person with significant control on 17 August 2020 | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Raymond Neil Phillpot as a director on 30 June 2020 | |
02 Apr 2020 | PSC01 | Notification of Michael John Phillpot as a person with significant control on 1 February 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
01 Apr 2020 | PSC04 | Change of details for Mr Raymond Neil Phillpot as a person with significant control on 1 February 2019 | |
01 Apr 2020 | PSC01 | Notification of Daniel Thomas Phillpot as a person with significant control on 1 February 2019 | |
01 Apr 2020 | CH01 | Director's details changed for Mr Daniel Thomas Phillpot on 27 March 2020 | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 |