COMMADE LIMITED

8 Ennerdale Close, Wetherby, LS22 6TZ, England
StatusDISSOLVED
Company No.08647643
CategoryPrivate Limited Company
Incorporated13 Aug 2013
Age10 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years9 months, 6 days

SUMMARY

COMMADE LIMITED is an dissolved private limited company with number 08647643. It was incorporated 10 years, 10 months, 5 days ago, on 13 August 2013 and it was dissolved 9 months, 6 days ago, on 12 September 2023. The company address is 8 Ennerdale Close, Wetherby, LS22 6TZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

New address: 8 Ennerdale Close Wetherby LS22 6TZ

Change date: 2016-08-15

Old address: Convention House St Mary's Street Leeds West Yorkshire LS9 7DP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2014

Action Date: 17 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-17

Capital : 2.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Helvi Birkett Pyle

Documents

View document PDF

Resolution

Date: 21 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHIATOH ETANGAYONG HOLDINGS LTD

CHALLONER HOUSE 2ND FLOOR,LONDON,EC1R 0RR

Number:11007104
Status:ACTIVE
Category:Private Limited Company

ESCASTLE PROPERTIES LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10741562
Status:ACTIVE
Category:Private Limited Company

FOSTER & FOSTER LTD

51 POISE BROOK ROAD,STOCKPORT,SK2 5JF

Number:11544840
Status:ACTIVE
Category:Private Limited Company

GILBERTSON FINANCIAL CONSULTANTS LTD

53 WODEHOUSE AVENUE,LONDON,SE5 7FD

Number:07981271
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RYAN BUILDERS LIMITED

54 FERNEY ROAD,HERTFORDSHIRE,EN4 8LE

Number:03306574
Status:ACTIVE
Category:Private Limited Company

TAYLOR PERRY HEATING LTD

38 RAYLEIGH DRIVE,LEIGH-ON-SEA,SS9 4JE

Number:09764179
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