Advanced company searchLink opens in new window

COMMERCIAL TRADING CORPORATION LIMITED

Company number 09443572

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)
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2020 AD01 Registered office address changed from 42 Dagnall Road Birmingham B27 6SS England to 34 Mushroom Green Dudley DY2 0EE on 27 November 2020
04 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
21 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
18 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
15 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Sep 2018 AD01 Registered office address changed from 60 Regent Place Birmingham B1 3NJ England to 42 Dagnall Road Birmingham B27 6SS on 26 September 2018
27 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
16 Feb 2018 AD01 Registered office address changed from Suite 16D, the Mclaren Building 46 Suite 16D 46 the Mclaren Building Birmingham B4 7LR England to 60 Regent Place Birmingham B1 3NJ on 16 February 2018
12 Feb 2018 AA Accounts for a dormant company made up to 28 February 2017
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
18 Jan 2017 TM01 Termination of appointment of Parjinder Singh Sangha as a director on 12 January 2017
26 Aug 2016 AD01 Registered office address changed from 15 Brook Holloway Stourbridge DY9 8XJ England to Suite 16D, the Mclaren Building 46 Suite 16D 46 the Mclaren Building Birmingham B4 7LR on 26 August 2016
14 Apr 2016 AA Accounts for a dormant company made up to 28 February 2016
08 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
08 Mar 2016 CH01 Director's details changed for Mr Parjinder Singh Sangha on 17 February 2016
08 Mar 2016 CH01 Director's details changed for David John Vizor on 17 February 2016
18 Feb 2016 CERTNM Company name changed v & s flooring LIMITED\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
17 Feb 2016 AD01 Registered office address changed from 93 Dudley Road Halesowen West Midlands B63 3NS England to 15 Brook Holloway Stourbridge DY9 8XJ on 17 February 2016
17 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-17
  • GBP 100