About

Registered Number: 05509363
Date of Incorporation: 15/07/2005 (18 years and 11 months ago)
Company Status: Liquidation
Registered Address: Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

Based in Essex, Commercial Solutions (Mc) Ltd was registered on 15 July 2005, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIEL, Joyce Sandra 27 July 2005 05 July 2011 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Martin Keith 05 July 2011 31 January 2015 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 31 May 2017
AD01 - Change of registered office address 06 April 2016
RESOLUTIONS - N/A 03 April 2016
4.20 - N/A 03 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 26 August 2015
TM02 - Termination of appointment of secretary 26 August 2015
AAMD - Amended Accounts 06 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 26 July 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 05 September 2011
SH03 - Return of purchase of own shares 26 July 2011
SH03 - Return of purchase of own shares 26 July 2011
AR01 - Annual Return 25 July 2011
AP03 - Appointment of secretary 13 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 21 November 2006
RESOLUTIONS - N/A 09 November 2006
363a - Annual Return 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
225 - Change of Accounting Reference Date 22 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2005
287 - Change in situation or address of Registered Office 17 August 2005
CERTNM - Change of name certificate 10 August 2005
287 - Change in situation or address of Registered Office 22 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
287 - Change in situation or address of Registered Office 21 July 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.