COMMUNITEC LTD

Oak House Oak House, Leyland, PR25 2YJ, Lancashire
StatusLIQUIDATION
Company No.06235021
CategoryPrivate Limited Company
Incorporated02 May 2007
Age17 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

COMMUNITEC LTD is an liquidation private limited company with number 06235021. It was incorporated 17 years, 1 month, 12 days ago, on 02 May 2007. The company address is Oak House Oak House, Leyland, PR25 2YJ, Lancashire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2024

Action Date: 23 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-23

Officer name: Rory Mitchell Hackett

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2023

Action Date: 23 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jul 2022

Action Date: 23 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-23

Documents

View document PDF

Resolution

Date: 14 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

New address: Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ

Old address: Bank Chambers 93 Lapwing Lane Manchester M20 6UR England

Change date: 2021-06-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-22

New address: Bank Chambers 93 Lapwing Lane Manchester M20 6UR

Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom

Documents

View document PDF

Resolution

Date: 03 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Rory Mitchell Hackett

Documents

View document PDF

Change person director company with change date

Date: 19 May 2020

Action Date: 16 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rory Mitchell Hackett

Change date: 2020-05-16

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2020

Action Date: 16 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rory Mitchell Hackett

Change date: 2020-05-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062350210001

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Change person director company with change date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-16

Officer name: Mr Rory Mitchell Hackett

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rory Mitchell Hackett

Change date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-27

Officer name: Mr Rory Mitchell Hackett

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2019

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rory Mitchell Hackett

Change date: 2018-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-05

New address: Acre House 11/15 William Road London NW1 3ER

Old address: 79a York Street London W1H 1QQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-01

Officer name: Daniel Hackett

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2018

Action Date: 24 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-24

Charge number: 062350210001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

Old address: 79 York Street London W1H 1QQ England

Change date: 2017-10-19

New address: 79a York Street London W1H 1QQ

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 25 Jul 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-10

New address: 79 York Street London W1H 1QQ

Old address: 4 Prince Albert Road London NW1 7SN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-08

Old address: 2Nd Floor 85 Frampton Street London NW8 8NQ

New address: 4 Prince Albert Road London NW1 7SN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Old address: 6 Chelwood Oakleigh Road North London N20 9HA

Change date: 2014-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Change account reference date company current extended

Date: 22 May 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed home network help LTD\certificate issued on 28/03/11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2010

Action Date: 27 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-27

Old address: 35 Ballards Lane London N3 1XW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 31/07/07 from: 3 bryanstone road crouch end london N8 8TN

Documents

View document PDF

Incorporation company

Date: 02 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASKETMEDIA365 LIMITED

36 CLAREMONT AVENUE,NEWCASTLE UPON TYNE,NE15 7LD

Number:08255986
Status:ACTIVE
Category:Private Limited Company

DRIVER'S WORLD LIMITED

NOTTINGHAM ROAD,NOTTINGHAM,NG9 8AU

Number:02419340
Status:ACTIVE
Category:Private Limited Company

GRAHAM NEALE ASSOCIATES LIMITED

1 HARTDENE HOUSE,BAGSHOT,GU19 5AT

Number:05713042
Status:ACTIVE
Category:Private Limited Company

IRVING CREATIVE LIMITED

APPLAUSE ACCOUNTANCY SERVICES LIMITED,BIRTLEY,DH3 1RS

Number:08000659
Status:ACTIVE
Category:Private Limited Company

L A ELECTRICAL SERVICES SOUTHERN LTD

23A THE PRECINCT,WATERLOOVILLE,PO7 7DT

Number:08054855
Status:ACTIVE
Category:Private Limited Company

MCCURTIS LIMITED

SUITE 16, THE OLD POWER STATION,LONDON,SW14 8SN

Number:05367643
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source