TRUE COMMERCIAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 10592545 |
Category | Private Limited Company |
Incorporated | 31 Jan 2017 |
Age | 7 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 11 days |
SUMMARY
TRUE COMMERCIAL SERVICES LIMITED is an dissolved private limited company with number 10592545. It was incorporated 7 years, 4 months, 3 days ago, on 31 January 2017 and it was dissolved 2 years, 11 months, 11 days ago, on 22 June 2021. The company address is Cahors Cottage Cahors Cottage, Morpeth, NE65 9QD, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 25 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type dormant
Date: 18 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Address
Type: AD01
New address: Cahors Cottage Felton Morpeth NE65 9QD
Change date: 2020-11-18
Old address: Netherton Park Business Centre Netherton Park Stannington Morpeth NE61 6EF England
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-01
Officer name: Sharon Lesley Smith
Documents
Change person director company with change date
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Smith
Change date: 2019-08-19
Documents
Change person director company with change date
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-19
Officer name: Mrs Sharon Lesley Smith
Documents
Confirmation statement with updates
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-28
New address: Netherton Park Business Centre Netherton Park Stannington Morpeth NE61 6EF
Old address: 3 Oak Rd Princes Risborough HP27 0BW United Kingdom
Documents
Resolution
Date: 21 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type unaudited abridged
Date: 22 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Notification of a person with significant control
Date: 09 Feb 2018
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-31
Psc name: Sharon Lesley Smith
Documents
Notification of a person with significant control
Date: 09 Feb 2018
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-31
Psc name: Peter Smith
Documents
Withdrawal of a person with significant control statement
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-09
Documents
Change person director company with change date
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lesley Smith
Change date: 2018-02-08
Documents
Some Companies
CRISPINS COTTAGE PARK STREET,BRISTOL,BS37 9UJ
Number: | 09280506 |
Status: | ACTIVE |
Category: | Private Limited Company |
204A HERMON HILL,LONDON,E18 1QH
Number: | 08704368 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PROSPECT COURT,BLISWORTH,NN7 3DG
Number: | 10978919 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL SQUARE (AFRICA) LIMITED
APRICOT COTTAGE WORLDS END,WORCESTER,WR2 6NN
Number: | 04599133 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7007,AYR,KA7 1UB
Number: | SL018661 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE BROOK COURT MANAGEMENT COMPANY (ROMSEY 2000) LIMITED
HOYLE HOUSE UPHAM STREET,SOUTHAMPTON,SO32 1JA
Number: | 03812161 |
Status: | ACTIVE |
Category: | Private Limited Company |