Advanced company searchLink opens in new window

COMMCO LIMITED

Company number 07210606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-02
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/03/2022.
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