About

Registered Number: 05995631
Date of Incorporation: 13/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2015 (8 years and 4 months ago)
Registered Address: CHANTREY VELLACOTT DFK LLP, Russell Square House 10-12 Russell Square, London, WC1B 5LF

 

Commander Estates Ltd was established in 2006, it's status at Companies House is "Dissolved". The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2015
2.34B - N/A 04 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 04 September 2015
4.68 - Liquidator's statement of receipts and payments 30 January 2015
3.6 - Abstract of receipt and payments in receivership 20 February 2014
4.68 - Liquidator's statement of receipts and payments 23 January 2014
3.6 - Abstract of receipt and payments in receivership 02 September 2013
3.6 - Abstract of receipt and payments in receivership 30 April 2013
3.6 - Abstract of receipt and payments in receivership 30 April 2013
2.24B - N/A 23 November 2012
2.34B - N/A 23 November 2012
2.24B - N/A 20 August 2012
2.31B - N/A 20 August 2012
2.31B - N/A 20 July 2012
2.24B - N/A 28 February 2012
2.16B - N/A 17 November 2011
F2.18 - N/A 12 October 2011
2.17B - N/A 27 September 2011
AD01 - Change of registered office address 08 August 2011
2.12B - N/A 08 August 2011
LQ01 - Notice of appointment of receiver or manager 01 August 2011
AR01 - Annual Return 15 November 2010
CH04 - Change of particulars for corporate secretary 15 November 2010
AD01 - Change of registered office address 12 November 2010
AA - Annual Accounts 17 June 2010
RESOLUTIONS - N/A 25 February 2010
AP01 - Appointment of director 25 February 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 05 November 2009
287 - Change in situation or address of Registered Office 08 September 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 13 August 2008
RESOLUTIONS - N/A 06 June 2008
MEM/ARTS - N/A 06 June 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
287 - Change in situation or address of Registered Office 18 September 2007
395 - Particulars of a mortgage or charge 25 July 2007
395 - Particulars of a mortgage or charge 25 July 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
225 - Change of Accounting Reference Date 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
287 - Change in situation or address of Registered Office 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
NEWINC - New incorporation documents 13 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2007 Outstanding

N/A

Legal charge 20 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.