Download leads from Nexok and grow your business. Find out more

Communications Consultants Ltd

Documents

Total Documents114
Total Pages409

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off
17 September 2013Final Gazette dissolved via voluntary strike-off
4 June 2013First Gazette notice for voluntary strike-off
4 June 2013First Gazette notice for voluntary strike-off
25 January 2012Voluntary strike-off action has been suspended
25 January 2012Voluntary strike-off action has been suspended
17 March 2011Voluntary strike-off action has been suspended
17 March 2011Voluntary strike-off action has been suspended
8 February 2011First Gazette notice for voluntary strike-off
8 February 2011First Gazette notice for voluntary strike-off
27 January 2011Application to strike the company off the register
27 January 2011Application to strike the company off the register
26 November 2010Total exemption small company accounts made up to 28 February 2010
26 November 2010Total exemption small company accounts made up to 28 February 2010
20 September 2010Registered office address changed from 2Nd Floor, Cunard Building Pierhead, Water Street Liverpool L3 1DS on 20 September 2010
20 September 2010Registered office address changed from 2nd Floor, Cunard Building Pierhead, Water Street Liverpool L3 1DS on 20 September 2010
20 April 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
20 April 2010Director's details changed for Mr Philip Edward Murphy on 4 February 2010
20 April 2010Director's details changed for Janet Philomena Murphy on 4 February 2010
20 April 2010Director's details changed for Mr Philip Edward Murphy on 4 February 2010
20 April 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
20 April 2010Director's details changed for Janet Philomena Murphy on 4 February 2010
20 April 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
20 April 2010Director's details changed for Janet Philomena Murphy on 4 February 2010
20 April 2010Director's details changed for Mr Philip Edward Murphy on 4 February 2010
29 January 2010Total exemption small company accounts made up to 28 February 2009
29 January 2010Total exemption small company accounts made up to 28 February 2009
17 November 2009Annual return made up to 4 February 2009 with a full list of shareholders
17 November 2009Annual return made up to 4 February 2009 with a full list of shareholders
17 November 2009Annual return made up to 4 February 2009 with a full list of shareholders
23 April 2009Total exemption small company accounts made up to 29 February 2008
23 April 2009Total exemption small company accounts made up to 29 February 2008
15 February 2008Return made up to 04/02/08; full list of members
15 February 2008Return made up to 04/02/08; full list of members
27 December 2007Total exemption small company accounts made up to 28 February 2007
27 December 2007Total exemption small company accounts made up to 28 February 2007
26 October 2007Registered office changed on 26/10/07 from: suite 409 chadwick house warrington road, risley warrington cheshire WA3 6AE
26 October 2007Registered office changed on 26/10/07 from: suite 409 chadwick house warrington road, risley warrington cheshire WA3 6AE
17 February 2007Return made up to 04/02/07; full list of members
17 February 2007Return made up to 04/02/07; full list of members
12 February 2007Total exemption small company accounts made up to 28 February 2006
12 February 2007Total exemption small company accounts made up to 28 February 2006
23 March 2006Return made up to 04/02/06; full list of members
23 March 2006Return made up to 04/02/06; full list of members
28 June 2005Total exemption small company accounts made up to 28 February 2005
28 June 2005Total exemption small company accounts made up to 28 February 2005
9 April 2005Return made up to 04/02/05; full list of members
9 April 2005Return made up to 04/02/05; full list of members
6 July 2004Total exemption small company accounts made up to 28 February 2004
6 July 2004Total exemption small company accounts made up to 28 February 2004
12 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
12 February 2004Return made up to 04/02/04; full list of members
5 November 2003Total exemption small company accounts made up to 28 February 2003
5 November 2003Total exemption small company accounts made up to 28 February 2003
25 September 2003New secretary appointed
25 September 2003New secretary appointed
27 March 2003Return made up to 04/02/03; full list of members
27 March 2003Return made up to 04/02/03; full list of members
12 February 2003Secretary resigned;director resigned
12 February 2003Secretary resigned;director resigned
2 January 2003Total exemption small company accounts made up to 28 February 2002
2 January 2003Total exemption small company accounts made up to 28 February 2002
25 July 2002Director resigned
25 July 2002Director resigned
13 March 2002Return made up to 04/02/02; full list of members
13 March 2002Return made up to 04/02/02; full list of members
2 January 2002Total exemption small company accounts made up to 28 February 2001
2 January 2002Total exemption small company accounts made up to 28 February 2001
2 April 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
2 April 2001Return made up to 04/02/01; full list of members
4 January 2001Accounts for a small company made up to 28 February 2000
4 January 2001Accounts for a small company made up to 28 February 2000
15 June 2000Registered office changed on 15/06/00 from: 4TH floor chadwick house warrington road, risley warrington cheshire WA3 6GX
15 June 2000Registered office changed on 15/06/00 from: 4TH floor chadwick house warrington road, risley warrington cheshire WA3 6GX
6 June 2000Return made up to 04/02/00; full list of members
6 June 2000New director appointed
6 June 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/00
6 June 2000New director appointed
6 December 1999Accounts for a small company made up to 28 February 1999
6 December 1999Accounts for a small company made up to 28 February 1999
5 December 1999New secretary appointed
5 December 1999New secretary appointed
5 December 1999New director appointed
5 December 1999Secretary resigned;director resigned
5 December 1999Secretary resigned;director resigned
5 December 1999New director appointed
1 September 1999Director resigned
1 September 1999Director resigned
10 May 1999Secretary's particulars changed;director's particulars changed
10 May 1999Secretary's particulars changed;director's particulars changed
10 March 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
10 March 1999Return made up to 04/02/99; full list of members
18 April 1998Ad 04/02/98--------- £ si 99@1=99 £ ic 1/100
18 April 1998New secretary appointed;new director appointed
18 April 1998New director appointed
18 April 1998New director appointed
18 April 1998New director appointed
18 April 1998New secretary appointed;new director appointed
18 April 1998Registered office changed on 18/04/98 from: 52 deben road woodbridge suffolk IP12 1AZ
18 April 1998New director appointed
18 April 1998Ad 04/02/98--------- £ si 99@1=99 £ ic 1/100
18 April 1998Registered office changed on 18/04/98 from: 52 deben road woodbridge suffolk IP12 1AZ
18 April 1998New director appointed
18 April 1998New director appointed
11 February 1998Secretary resigned
11 February 1998Director resigned
11 February 1998Secretary resigned
11 February 1998Director resigned
11 February 1998Secretary resigned
11 February 1998Director resigned
11 February 1998Director resigned
11 February 1998Secretary resigned
4 February 1998Incorporation
4 February 1998Incorporation
Sign up now to grow your client base. Plans & Pricing