Advanced company searchLink opens in new window

CORBY TC LIMITED

Company number 02248576

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2015-11-10
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
  • GBP 100
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