- Company Overview for NEW COMMERCIAL (SERVICES) LIMITED (08709066)
- Filing history for NEW COMMERCIAL (SERVICES) LIMITED (08709066)
- People for NEW COMMERCIAL (SERVICES) LIMITED (08709066)
- Insolvency for NEW COMMERCIAL (SERVICES) LIMITED (08709066)
- More for NEW COMMERCIAL (SERVICES) LIMITED (08709066)
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) |
---|---|---|---|
04 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2024 | LIQ10 | Removal of liquidator by court order | |
05 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 August 2024 | |
20 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 August 2023 | |
07 Nov 2023 | AD01 | Registered office address changed from C/O Absolute Recovery, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 | |
08 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 August 2022 | |
24 Aug 2021 | AD01 | Registered office address changed from University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to C/O Absolute Recovery, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 24 August 2021 | |
23 Aug 2021 | LIQ02 | Statement of affairs | |
23 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2021 | AA | Unaudited abridged accounts made up to 30 December 2019 | |
21 Apr 2021 | TM02 | Termination of appointment of Andrew Maye as a secretary on 1 January 2021 | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
28 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 30 December 2018 | |
27 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/12/18 | |
01 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
01 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/18 | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
13 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
29 Aug 2019 | PSC01 | Notification of Bob Rae as a person with significant control on 31 December 2018 |