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.
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 |
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 |