CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED

Register to unlock more data on OkredoRegister

CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04088082

Incorporation date

11/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

12 Old Mills Industrial Estate, Paulton, Bristol BS39 7SUCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2000)
dot icon25/03/2025
Final Gazette dissolved via compulsory strike-off
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon23/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon06/10/2023
Micro company accounts made up to 2023-03-31
dot icon22/03/2023
Micro company accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-10-11 with updates
dot icon29/03/2022
Micro company accounts made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon26/04/2021
Micro company accounts made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon14/10/2020
Director's details changed for Mr Clive Paul Statham on 2020-10-13
dot icon14/10/2020
Change of details for Mr Clive Paul Statham as a person with significant control on 2020-10-14
dot icon14/10/2020
Cessation of Helen Statham as a person with significant control on 2016-10-28
dot icon14/10/2020
Change of details for Helen Statham as a person with significant control on 2020-10-13
dot icon13/10/2020
Change of details for Mr Clive Paul Statham as a person with significant control on 2020-10-13
dot icon13/10/2020
Change of details for Helen Statham as a person with significant control on 2020-10-12
dot icon13/10/2020
Change of details for Mr Clive Paul Statham as a person with significant control on 2019-10-13
dot icon28/01/2020
Micro company accounts made up to 2019-03-31
dot icon17/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon25/09/2019
Termination of appointment of Fuller Management Limited as a secretary on 2015-01-01
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon28/03/2018
Registered office address changed from The Counting House Church Farm Business Park Corston Bath BA2 9AP United Kingdom to 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 2018-03-28
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/11/2016
Director's details changed for Mr Clive Paul Statham on 2016-11-07
dot icon27/10/2016
Director's details changed for Mr Clive Paul Statham on 2016-10-27
dot icon27/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon29/03/2016
Registered office address changed from The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP to The Counting House Church Farm Business Park Corston Bath BA2 9AP on 2016-03-29
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon14/08/2013
Termination of appointment of a secretary
dot icon02/08/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2013
Director's details changed for Clive Paul Statham on 2013-05-10
dot icon06/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon01/08/2011
Registered office address changed from Scott House High Street Oakhill Somerset BA3 5AS on 2011-08-01
dot icon01/08/2011
Appointment of Fuller Management Limited as a secretary
dot icon29/07/2011
Termination of appointment of Robert Davies as a secretary
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2009-10-11 with full list of shareholders
dot icon07/01/2010
Director's details changed for Clive Paul Statham on 2009-12-17
dot icon03/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2009
Return made up to 11/10/08; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/07/2008
Ad 09/07/08\gbp si 99@1=99\gbp ic 1/100\
dot icon14/02/2008
Return made up to 11/10/07; full list of members
dot icon30/07/2007
Registered office changed on 30/07/07 from: 7 herons croft weybridge surrey KT13 0PL
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/10/2006
Return made up to 11/10/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/12/2005
Return made up to 11/10/05; full list of members
dot icon24/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/04/2005
Registered office changed on 18/04/05 from: blenheim house fitzalan court newport road cardiff south wales CF24 0TS
dot icon03/11/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/10/2004
Return made up to 11/10/04; full list of members
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Return made up to 11/10/03; full list of members
dot icon31/08/2003
Total exemption full accounts made up to 2002-03-31
dot icon29/10/2002
Return made up to 11/10/02; full list of members
dot icon02/05/2002
Return made up to 11/10/01; full list of members
dot icon02/05/2002
New secretary appointed
dot icon19/04/2002
Secretary resigned
dot icon12/04/2002
Registered office changed on 12/04/02 from: 55 saint jamess street london SW1A 1LA
dot icon25/01/2002
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon13/06/2001
Certificate of change of name
dot icon12/01/2001
Director resigned
dot icon12/01/2001
Secretary resigned
dot icon08/01/2001
New secretary appointed
dot icon05/01/2001
New director appointed
dot icon05/01/2001
Registered office changed on 05/01/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
dot icon06/12/2000
Certificate of change of name
dot icon11/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
11/10/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
166.00
-
0.00
-
-
2022
1
1.64K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED

CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED is an(a) Dissolved company incorporated on 11/10/2000 with the registered office located at 12 Old Mills Industrial Estate, Paulton, Bristol BS39 7SU. 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 CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED?

toggle

CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED is currently Dissolved. It was registered on 11/10/2000 and dissolved on 25/03/2025.

Where is CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED located?

toggle

CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED is registered at 12 Old Mills Industrial Estate, Paulton, Bristol BS39 7SU.

What does CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED do?

toggle

CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED?

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via compulsory strike-off.