COMMERCIAL GROUP LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01234113

Incorporation date

18/11/1975

Size

Total Exemption Small

Contacts

Registered address

Registered address

Savants 3rd Floor Queensbury House, 106 Queens Road, Brighton, East Sussex BN1 3XFCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1986)
dot icon10/03/2016
Final Gazette dissolved following liquidation
dot icon10/12/2015
Return of final meeting in a members' voluntary winding up
dot icon03/02/2015
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Savants 3Rd Floor Queensbury House 106 Queens Road Brighton East Sussex BN1 3XF on 2015-02-03
dot icon02/02/2015
Appointment of a voluntary liquidator
dot icon02/02/2015
Declaration of solvency
dot icon02/02/2015
Insolvency resolution
dot icon02/02/2015
Resolutions
dot icon04/08/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon30/05/2014
Director's details changed for Mrs Wendy Susan Mills on 2014-05-28
dot icon29/05/2014
Secretary's details changed for Mrs Wendy Susan Mills on 2014-05-28
dot icon29/05/2014
Director's details changed for Ms Rita Anna Veronica Hickman on 2014-05-28
dot icon29/05/2014
Director's details changed for Mrs Wendy Susan Mills on 2014-05-01
dot icon08/05/2014
Registered office address changed from Treloar Loves Wood Mortimer Common Reading Berkshire RG7 2JX United Kingdom on 2014-05-08
dot icon08/05/2014
Appointment of Mrs Carolyn Ann Watson as a director
dot icon13/09/2013
Current accounting period extended from 2013-09-30 to 2014-03-31
dot icon27/08/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/09/2010
Appointment of Ms Rita Anna Veronica Hickman as a director
dot icon15/09/2010
Appointment of Mrs Wendy Susan Mills as a director
dot icon15/09/2010
Termination of appointment of Alan Mills as a director
dot icon05/08/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon05/08/2010
Director's details changed for Mr Alan Stanley David Mills on 2010-06-24
dot icon07/05/2010
Registered office address changed from the Nursery Paices Hill Aldermaston Reading RG7 4PG on 2010-05-07
dot icon24/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/08/2009
Return made up to 24/06/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/09/2008
Return made up to 24/06/08; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/08/2007
Return made up to 24/06/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/09/2006
Return made up to 24/06/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/07/2005
Return made up to 24/06/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/07/2004
Return made up to 24/06/04; full list of members
dot icon14/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/11/2003
Declaration of satisfaction of mortgage/charge
dot icon12/11/2003
Declaration of satisfaction of mortgage/charge
dot icon12/11/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Return made up to 24/06/03; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/07/2002
Return made up to 24/06/02; full list of members
dot icon08/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/07/2001
Return made up to 24/06/01; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2000-09-30
dot icon22/09/2000
Return made up to 24/06/00; full list of members
dot icon31/08/2000
Declaration of satisfaction of mortgage/charge
dot icon03/08/2000
Accounts for a small company made up to 1999-09-30
dot icon29/06/1999
Return made up to 24/06/99; full list of members
dot icon05/06/1999
Accounts for a small company made up to 1998-09-30
dot icon09/07/1998
Return made up to 24/06/98; no change of members
dot icon08/06/1998
Accounts for a small company made up to 1997-09-30
dot icon06/08/1997
Return made up to 24/06/97; no change of members
dot icon01/08/1997
Accounts for a small company made up to 1996-09-30
dot icon07/07/1996
Return made up to 24/06/96; full list of members
dot icon02/06/1996
Accounts for a small company made up to 1995-09-30
dot icon08/08/1995
Return made up to 24/06/95; no change of members
dot icon03/05/1995
Accounts for a small company made up to 1994-09-30
dot icon14/07/1994
Return made up to 24/06/94; change of members
dot icon17/06/1994
Accounts for a small company made up to 1993-09-30
dot icon06/07/1993
Return made up to 24/06/93; full list of members
dot icon27/04/1993
Accounts for a small company made up to 1992-09-30
dot icon13/07/1992
Return made up to 24/06/92; change of members
dot icon28/04/1992
Accounts for a small company made up to 1991-09-30
dot icon10/10/1991
Return made up to 24/06/91; full list of members
dot icon24/06/1991
Group accounts for a small company made up to 1990-09-30
dot icon24/06/1991
Return made up to 10/04/91; full list of members
dot icon12/04/1991
Director resigned
dot icon01/08/1990
Accounts for a small company made up to 1989-09-30
dot icon01/08/1990
Return made up to 24/06/90; full list of members
dot icon01/11/1989
Accounts for a small company made up to 1988-09-30
dot icon20/04/1989
Return made up to 26/03/89; full list of members
dot icon17/01/1989
Particulars of contract relating to shares
dot icon17/01/1989
Wd 13/12/88 ad 01/10/88--------- £ si 60200@1=60200 £ ic 75000/135200
dot icon18/11/1988
Certificate of change of name
dot icon18/11/1988
Particulars of mortgage/charge
dot icon04/11/1988
Resolutions
dot icon04/11/1988
Resolutions
dot icon04/11/1988
£ nc 75000/250000
dot icon27/10/1988
Resolutions
dot icon08/04/1988
Accounts for a small company made up to 1987-09-30
dot icon08/04/1988
Return made up to 05/02/88; full list of members
dot icon07/03/1988
Return made up to 13/04/87; full list of members
dot icon16/02/1988
Particulars of mortgage/charge
dot icon16/09/1987
New director appointed
dot icon02/09/1987
Director resigned
dot icon26/06/1987
Accounts for a small company made up to 1986-09-30
dot icon29/12/1986
Accounts for a small company made up to 1985-09-30
dot icon13/12/1986
Return made up to 27/10/86; full list of members
dot icon11/09/1986
Director resigned
dot icon14/08/1986
Return made up to 30/11/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Wendy Susan
Director
05/08/2010 - Present
-
Hickman, Rita Anna Veronica
Director
05/08/2010 - Present
-
Watson, Carolyn Ann
Director
01/01/2014 - Present
1

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 GROUP LIMITED

COMMERCIAL GROUP LIMITED is an(a) Dissolved company incorporated on 18/11/1975 with the registered office located at Savants 3rd Floor Queensbury House, 106 Queens Road, Brighton, East Sussex BN1 3XF. There are currently 3 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 GROUP LIMITED?

toggle

COMMERCIAL GROUP LIMITED is currently Dissolved. It was registered on 18/11/1975 and dissolved on 10/03/2016.

Where is COMMERCIAL GROUP LIMITED located?

toggle

COMMERCIAL GROUP LIMITED is registered at Savants 3rd Floor Queensbury House, 106 Queens Road, Brighton, East Sussex BN1 3XF.

What does COMMERCIAL GROUP LIMITED do?

toggle

COMMERCIAL GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COMMERCIAL GROUP LIMITED?

toggle

The latest filing was on 10/03/2016: Final Gazette dissolved following liquidation.