- Company Overview for CORINTHIAN MARKETING LIMITED (01930303)
- Filing history for CORINTHIAN MARKETING LIMITED (01930303)
- People for CORINTHIAN MARKETING LIMITED (01930303)
- Charges for CORINTHIAN MARKETING LIMITED (01930303)
- Insolvency for CORINTHIAN MARKETING LIMITED (01930303)
- More for CORINTHIAN MARKETING LIMITED (01930303)
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) |
---|---|---|---|
12 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 July 2015 | |
03 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 July 2016 | |
20 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 July 2014 | |
21 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 July 2013 | |
14 May 2013 | LIQ MISC | Insolvency:release liquidator 05/04/2013 | |
14 May 2013 | LIQ MISC | Insolvency:release liquidator 05/04/2013 | |
04 Apr 2013 | AD01 | Registered office address changed from First Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 4 April 2013 | |
03 Apr 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 3 July 2012 | |
04 Jul 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 Jun 2011 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
15 Jun 2011 | F2.18 | Notice of deemed approval of proposals | |
20 May 2011 | TM01 | Termination of appointment of Andrew Speed as a director | |
20 May 2011 | TM01 | Termination of appointment of Nigel Kay as a director | |
20 May 2011 | TM01 | Termination of appointment of Simon Shaw as a director | |
20 May 2011 | TM01 | Termination of appointment of John Hughes as a director | |
20 May 2011 | TM02 | Termination of appointment of Mark Stinchcombe as a secretary | |
11 May 2011 | AUD | Auditor's resignation | |
19 Apr 2011 | 2.12B | Appointment of an administrator | |
18 Apr 2011 | AD01 | Registered office address changed from Dralda House 24-28 Crendon Street High Wycombe Buckinghamshire HP13 6LS United Kingdom on 18 April 2011 | |
08 Jul 2010 | AR01 |
Annual return made up to 14 June 2010 with full list of shareholders
Statement of capital on 2010-07-08
|
|
15 Apr 2010 | AA | Accounts made up to 31 December 2009 |