4COMMERCIAL LIMITED
Status | DISSOLVED |
Company No. | 08313924 |
Category | Private Limited Company |
Incorporated | 30 Nov 2012 |
Age | 11 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 7 months, 13 days |
SUMMARY
4COMMERCIAL LIMITED is an dissolved private limited company with number 08313924. It was incorporated 11 years, 6 months, 9 days ago, on 30 November 2012 and it was dissolved 3 years, 7 months, 13 days ago, on 27 October 2020. The company address is 29 Sergeants Lane 29 Sergeants Lane, Manchester, M45 7TR.
Company Fillings
Gazette filings brought up to date
Date: 14 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 11 Dec 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type dormant
Date: 24 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Change to a person with significant control
Date: 15 Aug 2017
Action Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-14
Psc name: Mrs Helen Elise Esner
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicola Jane Bickell
Notification date: 2017-08-14
Documents
Accounts with accounts type dormant
Date: 14 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type dormant
Date: 16 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type dormant
Date: 29 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 30 Mar 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-02
Officer name: Cara Peta Basso
Documents
Termination director company with name termination date
Date: 30 Mar 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cara Peta Basso
Termination date: 2015-01-02
Documents
Change person director company with change date
Date: 30 Mar 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-02
Officer name: Mrs Helen Esner
Documents
Change sail address company with new address
Date: 30 Mar 2015
Category: Address
Type: AD02
New address: 29 Sergeants Lane Whitefield Manchester M45 7TR
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Address
Type: AD01
Old address: Hollinwood Business Centre Albert Street Oldham OL8 3QL
Change date: 2015-03-17
New address: 29 Sergeants Lane Whitefield Manchester M45 7TR
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Appoint person director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cara Peta Basso
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Some Companies
UNIT A, ABBOTTS WHARF,LONDON,E14 6JL
Number: | 11105174 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
METROHOUSE,LEEDS,LS10 2RU
Number: | 11026198 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCELLENCIA COMMERCIAL CLEANING LTD
FLAT 0/1,GLASGOW,G14 9YH
Number: | SC619628 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 BUSH HILL,NORTHAMPTON,NN3 2PE
Number: | 11036564 |
Status: | ACTIVE |
Category: | Private Limited Company |
JTS CORPORATE SOLUTIONS LIMITED
ALBION PARK WARRINGTON ROAD,WARRINGTON,WA3 5PG
Number: | 05027915 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JOSEPH MILLER & CO FLOOR A, MILBURN HOUSE,NEWCASTLE UPON TYNE,NE1 1LE
Number: | 08796991 |
Status: | ACTIVE |
Category: | Private Limited Company |