COMMERCIAL LITIGATION FUNDING LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL LITIGATION FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05733967

Incorporation date

07/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tarrant Place, 65 Tarrant Street, Arundel, West Sussex BN18 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2006)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon10/10/2022
Application to strike the company off the register
dot icon02/05/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon02/05/2022
Termination of appointment of Peter Hampton Blackmore as a secretary on 2021-06-16
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2016
Termination of appointment of Benet James Eric Hawkins as a director on 2016-07-01
dot icon18/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon21/03/2014
Director's details changed for Mr Brian John Dawson Raincock on 2013-10-15
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-07
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Statement of capital following an allotment of shares on 2011-10-27
dot icon07/09/2011
Termination of appointment of Christopher Wingader as a director
dot icon12/05/2011
Appointment of Mr Christopher William Wingader as a director
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon15/03/2011
Director's details changed for Mr Brian John Dawson Raincock on 2011-03-07
dot icon15/03/2011
Director's details changed for Mr Peter Hampton Blackmore on 2011-03-07
dot icon15/03/2011
Director's details changed for Mr Richard Anthony Padraig Sheehan on 2011-03-07
dot icon11/03/2011
Termination of appointment of Nicholas Rochez as a director
dot icon11/03/2011
Termination of appointment of Benet Hawkins as a director
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon12/01/2011
Resolutions
dot icon12/01/2011
Statement of company's objects
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/10/2010
Appointment of Mr Benet James Eric Hawkins as a director
dot icon29/06/2010
Appointment of Mr Nicholas Dutfield Rochez as a director
dot icon29/06/2010
Appointment of Mr Benet James Eric Hawkins as a director
dot icon12/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon26/01/2010
Statement of capital following an allotment of shares on 2009-11-11
dot icon24/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 07/03/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/12/2008
Registered office changed on 05/12/2008 from, arundel court, park bottom, arundel, west sussex, BN18 0AA
dot icon16/10/2008
Director appointed peter hampton blackmore
dot icon04/06/2008
Appointment terminated director david cooper
dot icon20/03/2008
Return made up to 07/03/08; full list of members
dot icon18/03/2008
Director appointed richard anthony padraig sheehan
dot icon19/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon23/03/2007
Return made up to 07/03/07; full list of members
dot icon23/03/2007
Ad 07/03/06--------- £ si 2@1=2 £ ic 2/4
dot icon20/12/2006
New director appointed
dot icon07/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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
Rochez, Nicholas Dutfield
Director
01/06/2010 - 22/09/2010
24
Hawkins, Benet James Eric
Director
01/06/2010 - 01/06/2010
8
Hawkins, Benet James Eric
Director
01/06/2010 - 01/07/2016
8

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 LITIGATION FUNDING LIMITED

COMMERCIAL LITIGATION FUNDING LIMITED is an(a) Dissolved company incorporated on 07/03/2006 with the registered office located at Tarrant Place, 65 Tarrant Street, Arundel, West Sussex BN18 9DJ. There is currently no 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 LITIGATION FUNDING LIMITED?

toggle

COMMERCIAL LITIGATION FUNDING LIMITED is currently Dissolved. It was registered on 07/03/2006 and dissolved on 17/01/2023.

Where is COMMERCIAL LITIGATION FUNDING LIMITED located?

toggle

COMMERCIAL LITIGATION FUNDING LIMITED is registered at Tarrant Place, 65 Tarrant Street, Arundel, West Sussex BN18 9DJ.

What does COMMERCIAL LITIGATION FUNDING LIMITED do?

toggle

COMMERCIAL LITIGATION FUNDING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for COMMERCIAL LITIGATION FUNDING LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.