- Company Overview for CORSEFEAL DEVELOPMENTS LIMITED (00616801)
- Filing history for CORSEFEAL DEVELOPMENTS LIMITED (00616801)
- People for CORSEFEAL DEVELOPMENTS LIMITED (00616801)
- Charges for CORSEFEAL DEVELOPMENTS LIMITED (00616801)
- More for CORSEFEAL DEVELOPMENTS LIMITED (00616801)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Mar 2021 | AP03 | Appointment of Peter Barker as a secretary on 28 March 2021 | |
07 Mar 2021 | AD01 | Registered office address changed from 1 Springfield Terrace Valley Road Hayfield High Peak Derbyshire SK22 2LT to 21 Copperfield Road C/O Bamsco Ltd Poynton Cheshire SK12 1LX on 7 March 2021 | |
31 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
03 Jan 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
29 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
14 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
27 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
14 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Dec 2016 | CH01 | Director's details changed for Mr Peter Edward Barker on 20 December 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
14 Jan 2014 | CH01 | Director's details changed for Mr Peter Edward Barker on 15 April 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |