Commercial Acquisitions (north West) Ltd

General information

Name:

Commercial Acquisitions (north West) Limited

Office Address:

5 Cartmell Road FY8 1DE Lytham St. Annes

Number: 06978755

Incorporation date: 2009-08-03

Dissolution date: 2022-05-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was located in Lytham St. Annes registered with number: 06978755. The firm was registered in 2009. The main office of the firm was located at 5 Cartmell Road . The area code for this location is FY8 1DE. The company was formally closed on 2022-05-10, meaning it had been active for thirteen years. The company's registered name transformation from Commercial Acquistions to Commercial Acquisitions (north West) Ltd took place on 2012-01-12.

The firm was managed by a single director: Steven V. who was supervising it for three years.

Steven V. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Commercial Acquisitions (north West) Ltd 2012-01-12
  • Commercial Acquistions Ltd 2009-08-03

Financial data based on annual reports

Company staff

Steven V.

Role: Director

Appointed: 19 June 2019

Latest update: 9 April 2023

Barry P.

Role: Secretary

Appointed: 03 August 2009

Latest update: 9 April 2023

People with significant control

Steven V.
Notified on 27 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Barry P.
Notified on 1 August 2016
Ceased on 27 November 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 11 December 2021
Confirmation statement last made up date 27 November 2020
Annual Accounts 6 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 6 September 2013
Annual Accounts 23 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 October 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015
Annual Accounts 05 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 05 December 2016
Annual Accounts 4 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 4 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
12
Company Age

Closest Companies - by postcode