Advanced company searchLink opens in new window

COMMODITY PROCESSING LIMITED

Company number 07019983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2011 TM01 Termination of appointment of Rachel Ransome as a director on 6 October 2011
16 Sep 2011 AD01 Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 16 September 2011
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2011 AP01 Appointment of Rachel Ransome as a director
17 Feb 2011 TM01 Termination of appointment of Stanley Barron as a director
03 Nov 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
Statement of capital on 2010-11-03
  • GBP 1
03 Nov 2010 AD01 Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW Uk on 3 November 2010
15 Sep 2010 CH01 Director's details changed for Mr Stanley John Barron on 15 September 2010
18 Sep 2009 288b Appointment Terminated Secretary turner little company secretaries LIMITED
16 Sep 2009 288b Appointment Terminated Director turner little company nominees LIMITED
15 Sep 2009 NEWINC Incorporation