Advanced company searchLink opens in new window

COMMERCIALS CARS & HANDLING LTD

Company number 09076291

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)
26 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
30 Jun 2023 AA Accounts for a dormant company made up to 30 June 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
19 Jan 2022 AA Accounts for a dormant company made up to 30 June 2021
06 Jan 2022 SH03 Purchase of own shares.
29 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
25 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
17 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
16 Aug 2018 AA Accounts for a dormant company made up to 30 June 2017
30 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 27 February 2018
14 Feb 2018 PSC01 Notification of Edwin Oakley as a person with significant control on 6 April 2016
12 Feb 2018 PSC01 Notification of Denis Wellfare as a person with significant control on 6 April 2016
12 Feb 2018 PSC01 Notification of Laurence Paul Cave as a person with significant control on 6 April 2016
25 Aug 2017 CS01 Confirmation statement made on 9 June 2017 with no updates
25 Aug 2017 PSC08 Notification of a person with significant control statement
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Mar 2017 AD01 Registered office address changed from 21 - 23 London Road North End Portsmouth Hampshire PO2 0BQ England to 30 st Giles' Oxford OX1 3LE on 27 March 2017
01 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 750
08 Jun 2016 DISS40 Compulsory strike-off action has been discontinued