- Company Overview for CORBY TC LIMITED (02248576)
- Filing history for CORBY TC LIMITED (02248576)
- People for CORBY TC LIMITED (02248576)
- Charges for CORBY TC LIMITED (02248576)
- Insolvency for CORBY TC LIMITED (02248576)
- More for CORBY TC LIMITED (02248576)
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) |
---|---|---|---|
17 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2015 | 4.70 | Declaration of solvency | |
02 Jun 2015 | AD01 | Registered office address changed from Pricewaterhouse Coopers Llp 7 More London Riverside London SE1 2RT United Kingdom to 15 Sloane Square London SW1W 8ER on 2 June 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from 5 Hanover Square London W1S 1HQ to Pricewaterhouse Coopers Llp 7 More London Riverside London SE1 2RT on 13 April 2015 | |
10 Apr 2015 | AP01 | Appointment of Mr Hugo Marcus Vernon Black as a director on 16 March 2015 | |
10 Apr 2015 | AP03 | Appointment of Mr Justin Bhalla as a secretary on 16 March 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Duncan Charles Eades Walker as a director on 16 March 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Michael Eric Slade as a director on 16 March 2015 | |
10 Apr 2015 | TM02 | Termination of appointment of Helical Registrars Limited as a secretary on 16 March 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of John Charles Inwood as a director on 16 March 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Thomas Philip Palmer Anderson as a director on 16 March 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Timothy John Murphy as a director on 16 March 2015 | |
10 Apr 2015 | AP01 | Appointment of Mr Robert David Criag Sim as a director on 16 March 2015 | |
01 Apr 2015 | AUD | Auditor's resignation | |
23 Jan 2015 | MR04 | Satisfaction of charge 24 in full | |
08 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | CH04 | Secretary's details changed for Helical Registrars Limited on 26 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 | |
23 Oct 2013 | MR05 | Part of the property or undertaking no longer forms part of charge 24 | |
23 Oct 2013 | MR05 | Part of the property or undertaking no longer forms part of charge 24 | |
23 Oct 2013 | MR05 | Part of the property or undertaking no longer forms part of charge 24 |