Advanced company searchLink opens in new window

COMMERCE 168 LIMITED

Company number SC327006

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)
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
  • GBP 3
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