About

Registered Number: 03845879
Date of Incorporation: 21/09/1999 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (5 years and 3 months ago)
Registered Address: 18 The Moorlands, Coleorton, Leicestershire, LE67 8GA

 

Based in Coleorton, Commerce Solutions Ltd was registered on 21 September 1999, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSON, Bryan Charles 01 September 2010 - 1
WELBOURN, Lisa Kirsten 08 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HOBDAY, Ursula Christine 08 December 2000 01 September 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 24 September 2019
CS01 - N/A 21 September 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 05 October 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 02 August 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 06 October 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 27 September 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 15 November 2010
AP01 - Appointment of director 14 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 01 December 2008
287 - Change in situation or address of Registered Office 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 25 September 2007
AAMD - Amended Accounts 27 March 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 14 December 2004
287 - Change in situation or address of Registered Office 09 February 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 04 October 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 09 May 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 25 September 2001
225 - Change of Accounting Reference Date 21 August 2001
AA - Annual Accounts 30 March 2001
225 - Change of Accounting Reference Date 02 January 2001
363s - Annual Return 02 January 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
287 - Change in situation or address of Registered Office 13 December 2000
NEWINC - New incorporation documents 21 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.