CR COMMS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 30/11/2330 November 2023 | Registered office address changed from 2/5 Canada Court 81 Miller Street Glasgow G1 1EB Scotland to C/O Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2023-11-30 |
| 27/11/2327 November 2023 | Resolutions |
| 27/11/2327 November 2023 | Resolutions |
| 31/08/2331 August 2023 | Micro company accounts made up to 2019-11-30 |
| 31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
| 31/08/2331 August 2023 | Micro company accounts made up to 2021-11-30 |
| 31/08/2331 August 2023 | Micro company accounts made up to 2020-11-30 |
| 30/08/2330 August 2023 | Cessation of Emma Reilly as a person with significant control on 2023-01-01 |
| 30/08/2330 August 2023 | Notification of Carol Ann Reilly as a person with significant control on 2023-01-01 |
| 30/08/2330 August 2023 | Confirmation statement made on 2023-08-30 with updates |
| 30/08/2330 August 2023 | Termination of appointment of Emma Reilly as a director on 2023-01-01 |
| 27/07/2327 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
| 15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
| 15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
| 12/07/2312 July 2023 | Confirmation statement made on 2022-06-25 with no updates |
| 11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
| 11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
| 30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
| 30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
| 29/06/2129 June 2021 | Registered office address changed from C/O C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH Scotland to 2/5 Canada Court 81 Miller Street Glasgow G1 1EB on 2021-06-29 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
| 21/08/1921 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
| 08/06/198 June 2019 | RES02 |
| 07/06/197 June 2019 | COMPANY RESTORED ON 07/06/2019 |
| 07/06/197 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
| 28/05/1928 May 2019 | STRUCK OFF AND DISSOLVED |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 14/11/1814 November 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 30/10/1830 October 2018 | FIRST GAZETTE |
| 27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
| 20/12/1720 December 2017 | DISS40 (DISS40(SOAD)) |
| 19/12/1719 December 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 09/12/179 December 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 21/11/1721 November 2017 | FIRST GAZETTE |
| 04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA REILLY |
| 04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 08/11/168 November 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 11/07/1611 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 26/12/1526 December 2015 | DISS40 (DISS40(SOAD)) |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 23/12/1523 December 2015 | REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 67 BLACKHILL GARDENS SUMMERSTON GLASGOW G23 5NE |
| 01/12/151 December 2015 | FIRST GAZETTE |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 25/06/1525 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
| 23/02/1523 February 2015 | DIRECTOR APPOINTED MISS EMMA REILLY |
| 28/01/1528 January 2015 | Annual return made up to 12 November 2014 with full list of shareholders |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 29/08/1429 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
| 15/01/1415 January 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'NEIL |
| 15/01/1415 January 2014 | APPOINTMENT TERMINATED, DIRECTOR DENISE MCNEIL |
| 10/01/1410 January 2014 | Annual return made up to 12 November 2013 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 12/11/1212 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company