Advanced company searchLink opens in new window

COMMERCIAL AND NORTHERN LIMITED

Company number 11030672

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)
10 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
20 May 2023 AD01 Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
07 Mar 2023 TM01 Termination of appointment of David Edward Spencer Broadbent as a director on 28 February 2023
24 Feb 2023 TM01 Termination of appointment of Robin James Churchouse as a director on 15 February 2023
24 Feb 2023 TM01 Termination of appointment of Deepakkumar Haria as a director on 15 February 2023
24 Feb 2023 TM01 Termination of appointment of Jonathan Derek Hogan as a director on 15 February 2023
24 Feb 2023 TM02 Termination of appointment of David Roy Travis as a secretary on 15 February 2023
18 Feb 2023 LIQ01 Declaration of solvency
09 Feb 2023 AD01 Registered office address changed from Suite 21B Manchester One Portland Street Manchester M1 3LF United Kingdom to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 9 February 2023
09 Feb 2023 600 Appointment of a voluntary liquidator
09 Feb 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-31
03 Feb 2023 CERTNM Company name changed bank north LIMITED\certificate issued on 03/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-03
12 Jan 2023 CH01 Director's details changed for Mr Robin James Churchouse on 22 November 2022
12 Jan 2023 CH03 Secretary's details changed for Mr David Roy Travis on 22 November 2022
22 Nov 2022 AD01 Registered office address changed from Suite 20a, Manchester One 53 Portland Street Manchester M1 3LD England to Suite 21B Manchester One Portland Street Manchester M1 3LF on 22 November 2022
01 Nov 2022 TM01 Termination of appointment of Jonathan Ewen Thompson as a director on 31 October 2022
01 Nov 2022 TM01 Termination of appointment of Madis Toomsalu as a director on 19 October 2022
01 Nov 2022 TM01 Termination of appointment of Ronald Victor Emerson as a director on 31 October 2022
01 Nov 2022 TM01 Termination of appointment of Nimisha Patel as a director on 19 October 2022
18 Oct 2022 MR04 Satisfaction of charge 110306720001 in full
16 Aug 2022 CS01 Confirmation statement made on 8 July 2022 with updates
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 2,984.98778
27 May 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 2,863.08796
06 May 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • GBP 2,829.06941
06 May 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • GBP 2,812.46941