About

Registered Number: 07963084
Date of Incorporation: 23/02/2012 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2019 (4 years and 9 months ago)
Registered Address: Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

 

Commercial Remedies Group Ltd was registered on 23 February 2012 and has its registered office in Doncaster, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. Helliwell, Simon Charles, Westwood, Curtis are listed as directors of Commercial Remedies Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELLIWELL, Simon Charles 23 February 2012 28 November 2012 1
WESTWOOD, Curtis 01 March 2014 01 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2019
LIQ14 - N/A 14 May 2019
LIQ03 - N/A 05 March 2019
AD01 - Change of registered office address 20 December 2018
LIQ03 - N/A 12 February 2018
4.68 - Liquidator's statement of receipts and payments 13 March 2017
4.68 - Liquidator's statement of receipts and payments 09 March 2016
RESOLUTIONS - N/A 04 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2015
4.20 - N/A 04 March 2015
AD01 - Change of registered office address 11 February 2015
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 08 May 2014
AD01 - Change of registered office address 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AP01 - Appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
AD01 - Change of registered office address 02 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 22 January 2014
TM01 - Termination of appointment of director 03 December 2013
AD01 - Change of registered office address 26 June 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AD01 - Change of registered office address 28 March 2013
AD01 - Change of registered office address 28 March 2013
TM01 - Termination of appointment of director 07 December 2012
AP01 - Appointment of director 27 September 2012
SH01 - Return of Allotment of shares 27 September 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
SH01 - Return of Allotment of shares 11 April 2012
TM01 - Termination of appointment of director 28 February 2012
NEWINC - New incorporation documents 23 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.