- Company Overview for COMMERCE 168 LIMITED (SC327006)
- Filing history for COMMERCE 168 LIMITED (SC327006)
- People for COMMERCE 168 LIMITED (SC327006)
- More for COMMERCE 168 LIMITED (SC327006)
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) |
---|---|---|---|
01 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2012 | DS01 | Application to strike the company off the register | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Jul 2011 | AR01 |
Annual return made up to 28 June 2011 with full list of shareholders
Statement of capital on 2011-07-28
|
|
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
16 Jul 2010 | CH01 | Director's details changed for Allan William Duthie on 8 October 2009 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
09 Nov 2009 | AP03 | Appointment of Allan William Duthie as a secretary | |
09 Oct 2009 | TM01 | Termination of appointment of Stewart Kirkwood as a director | |
09 Oct 2009 | TM02 | Termination of appointment of Stewart Kirkwood as a secretary | |
09 Oct 2009 | TM01 | Termination of appointment of Michael Flett as a director | |
06 Oct 2009 | AR01 | Annual return made up to 28 June 2009 with full list of shareholders | |
01 Oct 2009 | 287 | Registered office changed on 01/10/2009 from pirnie suite, thomson house harbour view methil leven fife KY8 3RW | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
19 Feb 2009 | 363a | Return made up to 28/06/08; full list of members | |
19 Feb 2009 | 288c | Director and Secretary's Change of Particulars / stewart kirkwood / 05/05/2008 / HouseName/Number was: , now: 44; Street was: 8 greenfield view, now: coldstream avenue; Post Code was: KY8 4FE, now: KY8 5TW; Country was: , now: united kingdom | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from unit 22 crusader house haig business park balgonie road, markinch fife KY7 6AQ | |
19 Oct 2007 | 288c | Director's particulars changed | |
28 Jun 2007 | NEWINC | Incorporation |