About

Registered Number: 06577242
Date of Incorporation: 28/04/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 5 months ago)
Registered Address: 2 The Parks 2 The Parks, Gretton, Corby, Northants, NN17 3BS,

 

Having been setup in 2008, Corby Commercials Ltd are based in Corby, it has a status of "Dissolved". We do not know the number of employees at the company. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 28 April 2008 28 April 2008 1
STOKES, Alan Trevor 28 April 2008 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 28 April 2008 28 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 05 September 2017
DS01 - Striking off application by a company 24 August 2017
AD01 - Change of registered office address 13 July 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 09 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2009
225 - Change of Accounting Reference Date 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
NEWINC - New incorporation documents 28 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.