COMMERCIAL 2016 LIMITED
Status | DISSOLVED |
Company No. | 01992471 |
Category | Private Limited Company |
Incorporated | 24 Feb 1986 |
Age | 38 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 18 Aug 2023 |
Years | 8 months, 10 days |
SUMMARY
COMMERCIAL 2016 LIMITED is an dissolved private limited company with number 01992471. It was incorporated 38 years, 2 months, 4 days ago, on 24 February 1986 and it was dissolved 8 months, 10 days ago, on 18 August 2023. The company address is 82 St John Street, London, EC1M 4JN.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jan 2022
Action Date: 29 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Feb 2021
Action Date: 29 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jan 2020
Action Date: 29 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Feb 2019
Action Date: 29 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jan 2018
Action Date: 29 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-29
Documents
Mortgage satisfy charge full
Date: 10 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 019924710009
Documents
Mortgage satisfy charge full
Date: 10 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 019924710008
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Old address: Federation House Vyse Street Hockley Birmingham B18 6LT England
New address: 82 st John Street London EC1M 4JN
Change date: 2016-12-20
Documents
Liquidation voluntary declaration of solvency
Date: 16 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 28 Nov 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-11-23
Officer name: Rosina Singleton
Documents
Appoint person director company with name date
Date: 28 Nov 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Frank Hinds
Appointment date: 2016-11-23
Documents
Appoint person director company with name date
Date: 28 Nov 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Sweeney
Appointment date: 2016-11-23
Documents
Termination secretary company with name termination date
Date: 28 Nov 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Edward Cripps
Termination date: 2016-11-23
Documents
Termination director company with name termination date
Date: 28 Nov 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-23
Officer name: Richard Frederick Thoburn
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Address
Type: AD01
Old address: C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG
New address: Federation House Vyse Street Hockley Birmingham B18 6LT
Change date: 2016-11-28
Documents
Resolution
Date: 24 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 18 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 26 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 26 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type small
Date: 08 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type small
Date: 17 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type small
Date: 05 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Mortgage create with deed with charge number
Date: 04 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 019924710008
Documents
Mortgage create with deed with charge number
Date: 04 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 019924710009
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type small
Date: 05 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: James Edward Cripps
Documents
Termination secretary company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Kitching
Documents
Accounts with accounts type small
Date: 19 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Accounts with accounts type full
Date: 07 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 08 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 08/04/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG
Documents
Accounts with accounts type small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 27 Nov 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 25 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 29 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 29/11/05 from: messrs rayner essex central house upper woburn place london WC1H 0QA
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; full list of members
Documents
Accounts with accounts type small
Date: 27 Nov 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
Accounts with accounts type medium
Date: 05 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Legacy
Date: 14 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Apr 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Apr 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 11 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Nov 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 03 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/00; no change of members
Documents
Legacy
Date: 17 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/99; no change of members
Documents
Legacy
Date: 17 Jan 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 29 Oct 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Accounts with accounts type small
Date: 16 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 20 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/98; full list of members
Documents
Legacy
Date: 15 May 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 08 Oct 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 07 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/97; no change of members
Documents
Legacy
Date: 07 May 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Dec 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 08 Nov 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 22 May 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 22 May 1996
Category: Annual-return
Type: 363x
Description: Return made up to 31/03/96; no change of members
Documents
Accounts with accounts type small
Date: 04 Mar 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 01 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/03/95; full list of members
Documents
Legacy
Date: 01 May 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 18 Apr 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 28 Oct 1994
Category: Capital
Type: 88(2)R
Description: Ad 21/10/94--------- £ si 34431@1=34431 £ ic 5669/40100
Documents
Legacy
Date: 28 Oct 1994
Category: Capital
Type: 88(2)R
Description: Ad 25/10/94--------- £ si 5569@1=5569 £ ic 100/5669
Documents
Resolution
Date: 28 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 May 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/03/94; full list of members
Documents
Legacy
Date: 07 Apr 1994
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/03/94
Documents
Resolution
Date: 07 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
DEMESNE SITE MANAGEMENT LIMITED
2 EVELYN WAY,WALLINGTON,SM6 8ED
Number: | 10115598 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 BOUNDARY ROAD,HOVE,BN3 5TD
Number: | 01633957 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 58 THE EVRON CENTRE,FILEY,YO14 9DW
Number: | 04064356 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUGH L HODGE & SONS (H. OF A.)
RIGGHEAD,,
Number: | SL003161 |
Status: | ACTIVE |
Category: | Limited Partnership |
MJM WELDING INSPECTIONS LIMITED
BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 06983957 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005508 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |