COMMERCIAL SOLUTIONS (MC) LTD

Register to unlock more data on OkredoRegister

COMMERCIAL SOLUTIONS (MC) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05509363

Incorporation date

15/07/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2005)
dot icon15/04/2025
Liquidators' statement of receipts and payments to 2025-03-20
dot icon27/04/2024
Liquidators' statement of receipts and payments to 2024-03-20
dot icon11/04/2023
Liquidators' statement of receipts and payments to 2023-03-20
dot icon13/10/2022
Liquidators' statement of receipts and payments to 2021-03-20
dot icon16/05/2022
Liquidators' statement of receipts and payments to 2022-03-20
dot icon09/04/2020
Liquidators' statement of receipts and payments to 2020-03-20
dot icon27/04/2019
Liquidators' statement of receipts and payments to 2019-03-20
dot icon05/06/2018
Liquidators' statement of receipts and payments to 2018-03-20
dot icon31/05/2017
Liquidators' statement of receipts and payments to 2017-03-20
dot icon06/04/2016
Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 2016-04-06
dot icon03/04/2016
Resolutions
dot icon03/04/2016
Appointment of a voluntary liquidator
dot icon03/04/2016
Statement of affairs with form 4.19
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon26/08/2015
Termination of appointment of Martin Keith Hughes as a secretary on 2015-01-31
dot icon06/01/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Purchase of own shares.
dot icon26/07/2011
Purchase of own shares.
dot icon25/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon13/07/2011
Termination of appointment of Christopher Daniel as a director
dot icon13/07/2011
Termination of appointment of Joyce Daniel as a director
dot icon13/07/2011
Appointment of Mr Martin Keith Hughes as a secretary
dot icon13/07/2011
Termination of appointment of Christopher Daniel as a secretary
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Director's details changed for Martin Keith Hughes on 2009-10-01
dot icon09/08/2010
Director's details changed for Joyce Sandra Daniel on 2009-10-01
dot icon09/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon09/08/2010
Director's details changed for Suzanne Barbara Hughes on 2009-10-01
dot icon09/08/2010
Secretary's details changed for Christopher Daniel on 2009-10-01
dot icon09/08/2010
Director's details changed for Christopher Daniel on 2009-10-01
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Return made up to 15/07/09; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/07/2008
Return made up to 15/07/08; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/07/2007
Return made up to 15/07/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2006
Resolutions
dot icon18/08/2006
Director resigned
dot icon18/08/2006
Secretary resigned
dot icon18/08/2006
Return made up to 15/07/06; full list of members
dot icon22/09/2005
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon01/09/2005
New director appointed
dot icon01/09/2005
New director appointed
dot icon01/09/2005
New director appointed
dot icon17/08/2005
New secretary appointed;new director appointed
dot icon17/08/2005
Ad 21/07/05--------- £ si 1@1=1 £ ic 3/4
dot icon17/08/2005
Ad 21/07/05--------- £ si 1@1=1 £ ic 2/3
dot icon17/08/2005
Registered office changed on 17/08/05 from: five ways, 57/59 hatfield road potters bar hertfordshire EN6 1HS
dot icon10/08/2005
Certificate of change of name
dot icon22/07/2005
Registered office changed on 22/07/05 from: five ways, 57/59 hatfield road potters bar hertfordshire EN6 1HS
dot icon21/07/2005
Registered office changed on 21/07/05 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon21/07/2005
Director resigned
dot icon21/07/2005
Secretary resigned
dot icon15/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconNext confirmation date
15/07/2016
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
dot iconNext due on
31/12/2016
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMERCIAL SOLUTIONS (MC) LTD

COMMERCIAL SOLUTIONS (MC) LTD is an(a) Liquidation company incorporated on 15/07/2005 with the registered office located at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU. 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 SOLUTIONS (MC) LTD?

toggle

COMMERCIAL SOLUTIONS (MC) LTD is currently Liquidation. It was registered on 15/07/2005 .

Where is COMMERCIAL SOLUTIONS (MC) LTD located?

toggle

COMMERCIAL SOLUTIONS (MC) LTD is registered at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU.

What does COMMERCIAL SOLUTIONS (MC) LTD do?

toggle

COMMERCIAL SOLUTIONS (MC) LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMMERCIAL SOLUTIONS (MC) LTD?

toggle

The latest filing was on 15/04/2025: Liquidators' statement of receipts and payments to 2025-03-20.