Advanced company searchLink opens in new window

COMMUNITY SWITCH LIMITED

Company number 08667045

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 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 9 November 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Sep 2016 TM01 Termination of appointment of John Patrick Berry as a director on 29 January 2016
23 Sep 2016 TM01 Termination of appointment of John Patrick Berry as a director on 29 January 2016
08 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,389.11
21 Jul 2015 TM01 Termination of appointment of Thomas Michael Miskell as a director on 20 July 2015
28 May 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Apr 2015 AP01 Appointment of Mr Thomas Michael Miskell as a director on 1 July 2014
20 Apr 2015 AD01 Registered office address changed from Eastgate 2 Castle Street Manchester M3 4LZ to No 1 Old Hall Street Liverpool L3 9HF on 20 April 2015
17 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,389.11
17 Dec 2014 CH01 Director's details changed for Mr David Smith-Milne on 1 May 2014
17 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares 02/12/2014
17 Dec 2014 MR01 Registration of charge 086670450001, created on 2 December 2014
02 May 2014 AD01 Registered office address changed from Units 5 & 6 the Stables Wilmslow Road Didsbury Manchester Greater Manchester M20 5PG on 2 May 2014
04 Mar 2014 TM02 Termination of appointment of Jo Bird as a secretary
12 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,389.11
22 Oct 2013 MEM/ARTS Memorandum and Articles of Association
22 Oct 2013 SH10 Particulars of variation of rights attached to shares
22 Oct 2013 SH08 Change of share class name or designation
22 Oct 2013 SH02 Sub-division of shares on 15 October 2013
22 Oct 2013 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • GBP 1,389.11
22 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities