- Company Overview for COMMERCIAL TRADING CORPORATION LIMITED (09443572)
- Filing history for COMMERCIAL TRADING CORPORATION LIMITED (09443572)
- People for COMMERCIAL TRADING CORPORATION LIMITED (09443572)
- More for COMMERCIAL TRADING CORPORATION LIMITED (09443572)
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
|
|
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
|
|
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
|
|
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
|