CA COMMERCIAL LTD

100 Berkshire Place 100 Berkshire Place, Wokingham, RG41 5RD, Berkshire, England
StatusDISSOLVED
Company No.08800749
CategoryPrivate Limited Company
Incorporated03 Dec 2013
Age10 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years2 months, 4 days

SUMMARY

CA COMMERCIAL LTD is an dissolved private limited company with number 08800749. It was incorporated 10 years, 4 months, 30 days ago, on 03 December 2013 and it was dissolved 2 months, 4 days ago, on 27 February 2024. The company address is 100 Berkshire Place 100 Berkshire Place, Wokingham, RG41 5RD, Berkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-09

Officer name: Mr Stephen John Scoffield

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Colostomy Uk

Notification date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-01

Psc name: Colostomy Association Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Scoffield

Change date: 2022-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Address

Type: AD01

New address: 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd

Old address: Enterprise House 95 London Street Reading Berkshire RG1 4QA

Change date: 2022-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Scoffield

Appointment date: 2020-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-07

Officer name: Alfred Anthony Levy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2020

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-27

Officer name: David John Buchan

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2020

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-24

Officer name: Mr David John Buchan

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernest Hulme

Termination date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Martin

Termination date: 2019-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-12

Officer name: Ian Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-12

Officer name: Sarah Elizabeth Squire

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Montague John Burgess Taylor

Termination date: 2018-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-13

Officer name: Judith Ann Colston

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Francis Healy

Termination date: 2018-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Irene Emeny

Termination date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-15

Officer name: Wendy Hetherington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jane Gunning

Termination date: 2017-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-06

Officer name: Mrs Amanda Laing

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-06

Officer name: Mr Andrew Peter Martin

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-06

Officer name: Mr Maurice Francis Healy

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Jackson

Appointment date: 2015-11-06

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-23

Officer name: Mr Montague John Burgess Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judy Colston

Appointment date: 2015-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Frances Hatton

Termination date: 2015-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Charles Andrews

Termination date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-30

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-29

Officer name: Ms Amanda Jane Gunning

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Charles Andrews

Appointment date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-30

Officer name: Duncan Michael Macdougall

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-27

Officer name: Ms Wendy Hetherington

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Irene Emeny

Appointment date: 2014-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-27

Officer name: Jacqueline Rosemarie Dudley

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alfred Anthony Levy

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Levy

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Francis Hatton

Change date: 2014-04-01

Documents

View document PDF

Incorporation company

Date: 03 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATONA LTD

134 SWARCLIFFE AVENUE,LEEDS,LS14 5NH

Number:08801102
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CANDLE ESSENCE LTD

97 CONSETT BUSINESS PARK,CONSETT,DH8 6BN

Number:08896126
Status:ACTIVE
Category:Private Limited Company

HOOPS TRADING LIMITED

11 MEADOW CLOSE,BEXLEYHEATH,DA6 7HB

Number:08675651
Status:ACTIVE
Category:Private Limited Company

IWH LTD

76 IRBY ROAD, HESWALL,MERSEYSIDE,CH61 6XG

Number:06151381
Status:ACTIVE
Category:Private Limited Company

ROCK & FEATHER LIMITED

12 PAYTON STREET,STRATFORD UPON AVON,CV37 6UA

Number:11781338
Status:ACTIVE
Category:Private Limited Company

SUPREME PRO CLEAN LTD

39 FENWICK DRIVE,GLASGOW,G78 2LE

Number:SC545185
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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