About

Registered Number: 02906366
Date of Incorporation: 09/03/1994 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 9 months ago)
Registered Address: West House Milford Road, Elstead, Godalming, Surrey, GU8 6HF

 

Commercial Press Ltd was registered on 09 March 1994, it's status is listed as "Dissolved". We don't know the number of employees at this business. Commercial Press Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICKETTS, Andrea Pauline 09 March 1994 - 1
RICKETTS, Peter John 09 March 1994 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 26 June 2017
AD01 - Change of registered office address 03 May 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 07 April 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 26 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2011
AR01 - Annual Return 22 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 27 April 2009
353 - Register of members 24 April 2009
RESOLUTIONS - N/A 18 November 2008
53 - Application by a public company for re-registration as a private company 18 November 2008
CERT10 - Re-registration of a company from public to private 18 November 2008
MAR - Memorandum and Articles - used in re-registration 18 November 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 30 July 2008
MISC - Miscellaneous document 07 April 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 23 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2005
AA - Annual Accounts 01 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
363s - Annual Return 13 March 2004
225 - Change of Accounting Reference Date 23 January 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 07 July 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 29 June 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 18 June 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 29 May 1996
363s - Annual Return 31 March 1996
395 - Particulars of a mortgage or charge 26 March 1996
395 - Particulars of a mortgage or charge 26 March 1996
395 - Particulars of a mortgage or charge 18 October 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 25 May 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 26 April 1995
88(2)P - N/A 10 January 1995
CERT8 - Certificate to entitle a public company to commence business and borrow 21 December 1994
117 - Application by a public company for certificate to commence business and statutory declaration in support 21 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1994
288 - N/A 15 March 1994
NEWINC - New incorporation documents 09 March 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 March 1996 Fully Satisfied

N/A

Legal charge 20 March 1996 Fully Satisfied

N/A

Debenture 13 October 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.