CR COMMS LTD

Register to unlock more data on OkredoRegister

CR COMMS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC436647

Incorporation date

12/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Begbies Traynor Suite 9 River Court, 5 West Victoria Dock Road, Dundee DD1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2012)
dot icon30/11/2023
Registered office address changed from 2/5 Canada Court 81 Miller Street Glasgow G1 1EB Scotland to C/O Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2023-11-30
dot icon27/11/2023
Resolutions
dot icon31/08/2023
Micro company accounts made up to 2019-11-30
dot icon31/08/2023
Micro company accounts made up to 2020-11-30
dot icon31/08/2023
Micro company accounts made up to 2021-11-30
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon30/08/2023
Cessation of Emma Reilly as a person with significant control on 2023-01-01
dot icon30/08/2023
Termination of appointment of Emma Reilly as a director on 2023-01-01
dot icon30/08/2023
Notification of Carol Ann Reilly as a person with significant control on 2023-01-01
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon27/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon12/07/2023
Confirmation statement made on 2022-06-25 with no updates
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon13/09/2022
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
Registered office address changed from C/O C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH Scotland to 2/5 Canada Court 81 Miller Street Glasgow G1 1EB on 2021-06-29
dot icon29/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon06/03/2021
Compulsory strike-off action has been suspended
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon07/09/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon21/08/2019
Micro company accounts made up to 2018-11-30
dot icon12/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon08/06/2019
Resolutions
dot icon07/06/2019
Micro company accounts made up to 2017-11-30
dot icon07/06/2019
Administrative restoration application
dot icon28/05/2019
Final Gazette dissolved via compulsory strike-off
dot icon14/11/2018
Compulsory strike-off action has been suspended
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon27/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon20/12/2017
Compulsory strike-off action has been discontinued
dot icon19/12/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/12/2017
Compulsory strike-off action has been suspended
dot icon21/11/2017
First Gazette notice for compulsory strike-off
dot icon04/08/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon04/08/2017
Notification of Emma Reilly as a person with significant control on 2016-04-07
dot icon08/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon26/12/2015
Compulsory strike-off action has been discontinued
dot icon23/12/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/12/2015
Registered office address changed from 67 Blackhill Gardens Summerston Glasgow G23 5NE to C/O C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 2015-12-23
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon23/02/2015
Appointment of Miss Emma Reilly as a director on 2015-02-20
dot icon28/01/2015
Annual return made up to 2014-11-12 with full list of shareholders
dot icon29/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon15/01/2014
Termination of appointment of Stephen O'neil as a director
dot icon15/01/2014
Termination of appointment of Denise Mcneil as a director
dot icon10/01/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon12/11/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
30/08/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.90K
-
0.00
-
-
2022
2
9.07K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reilly, Emma
Director
20/02/2015 - 01/01/2023
19
Reilly, Carol Ann
Director
12/11/2012 - Present
6
Mcneil, Denise Ann
Director
12/11/2012 - 18/12/2013
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 CR COMMS LTD

CR COMMS LTD is an(a) Liquidation company incorporated on 12/11/2012 with the registered office located at C/O Begbies Traynor Suite 9 River Court, 5 West Victoria Dock Road, Dundee DD1 3JT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CR COMMS LTD?

toggle

CR COMMS LTD is currently Liquidation. It was registered on 12/11/2012 and dissolved on 28/05/2019.

Where is CR COMMS LTD located?

toggle

CR COMMS LTD is registered at C/O Begbies Traynor Suite 9 River Court, 5 West Victoria Dock Road, Dundee DD1 3JT.

What does CR COMMS LTD do?

toggle

CR COMMS LTD operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for CR COMMS LTD?

toggle

The latest filing was on 30/11/2023: Registered office address changed from 2/5 Canada Court 81 Miller Street Glasgow G1 1EB Scotland to C/O Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2023-11-30.