COMMERCIAL AND PROFESSIONAL QUALIFICATIONS LTD.

Register to unlock more data on OkredoRegister

COMMERCIAL AND PROFESSIONAL QUALIFICATIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05134585

Incorporation date

20/05/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

1st Floor 4 Meadow Court, 41-43 High Street, Witney, Oxon OX28 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2004)
dot icon02/08/2017
Final Gazette dissolved following liquidation
dot icon02/05/2017
Return of final meeting in a creditors' voluntary winding up
dot icon12/02/2017
Registered office address changed from One Farnham Road Guildford Surrey GU2 4RG to 1st Floor 4 Meadow Court 41-43 High Street Witney Oxon OX28 6ER on 2017-02-13
dot icon19/07/2016
Liquidators' statement of receipts and payments to 2016-05-07
dot icon26/05/2015
Registered office address changed from Number 2 the Coach House Rosier Commercial Centre Coneyhurst Road Billingshurst West Sussex RH14 9DE to One Farnham Road Guildford Surrey GU2 4RG on 2015-05-27
dot icon21/05/2015
Statement of affairs with form 4.19
dot icon21/05/2015
Appointment of a voluntary liquidator
dot icon21/05/2015
Resolutions
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon16/06/2013
Appointment of Mr James Constantine Stuart Mcclean as a secretary
dot icon16/06/2013
Termination of appointment of Nicolas Gander as a secretary
dot icon05/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon07/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon06/06/2010
Director's details changed for Hugh Robert Patrick O'donovan on 2010-05-19
dot icon06/06/2010
Director's details changed for Mr Nicolas John Gander on 2010-05-19
dot icon06/06/2010
Director's details changed for James Mcclean on 2010-05-19
dot icon06/06/2010
Secretary's details changed for Nicolas John Gander on 2010-05-19
dot icon05/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/01/2010
Resolutions
dot icon12/08/2009
Registered office changed on 13/08/2009 from rosier house rosier commercial centre coneyhurst road billingshurst west sussex RH14 9DE
dot icon12/07/2009
Return made up to 19/05/09; full list of members
dot icon19/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/06/2008
Memorandum and Articles of Association
dot icon06/06/2008
Certificate of change of name
dot icon29/05/2008
Return made up to 19/05/08; no change of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/06/2007
Return made up to 19/05/07; change of members
dot icon01/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/06/2006
New director appointed
dot icon12/06/2006
Director resigned
dot icon12/06/2006
Director resigned
dot icon31/05/2006
Return made up to 19/05/06; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/07/2005
Ad 08/02/05--------- £ si 100@1
dot icon15/05/2005
Return made up to 21/05/05; full list of members
dot icon13/12/2004
Registered office changed on 14/12/04 from: walthurst cottage, wephurst park wisborough green billingshurst west sussex RH14 0AD
dot icon13/10/2004
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon25/08/2004
Ad 21/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon26/07/2004
Memorandum and Articles of Association
dot icon21/07/2004
Resolutions
dot icon21/07/2004
New secretary appointed;new director appointed
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon21/07/2004
Secretary resigned
dot icon21/07/2004
Director resigned
dot icon20/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/05/2004 - 20/05/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/05/2004 - 20/05/2004
36021
Mr Nicolas John Gander
Director
20/05/2004 - Present
5
O'donovan, Hugh Robert Patrick
Director
20/05/2004 - Present
15
Mcclean, James Constantine Stuart
Director
29/05/2006 - Present
67

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMERCIAL AND PROFESSIONAL QUALIFICATIONS LTD.

COMMERCIAL AND PROFESSIONAL QUALIFICATIONS LTD. is an(a) Dissolved company incorporated on 20/05/2004 with the registered office located at 1st Floor 4 Meadow Court, 41-43 High Street, Witney, Oxon OX28 6ER. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL AND PROFESSIONAL QUALIFICATIONS LTD.?

toggle

COMMERCIAL AND PROFESSIONAL QUALIFICATIONS LTD. is currently Dissolved. It was registered on 20/05/2004 and dissolved on 02/08/2017.

Where is COMMERCIAL AND PROFESSIONAL QUALIFICATIONS LTD. located?

toggle

COMMERCIAL AND PROFESSIONAL QUALIFICATIONS LTD. is registered at 1st Floor 4 Meadow Court, 41-43 High Street, Witney, Oxon OX28 6ER.

What does COMMERCIAL AND PROFESSIONAL QUALIFICATIONS LTD. do?

toggle

COMMERCIAL AND PROFESSIONAL QUALIFICATIONS LTD. operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for COMMERCIAL AND PROFESSIONAL QUALIFICATIONS LTD.?

toggle

The latest filing was on 02/08/2017: Final Gazette dissolved following liquidation.