- Company Overview for CORPORATE INTERNET LIMITED (03456059)
- Filing history for CORPORATE INTERNET LIMITED (03456059)
- People for CORPORATE INTERNET LIMITED (03456059)
- Charges for CORPORATE INTERNET LIMITED (03456059)
- Insolvency for CORPORATE INTERNET LIMITED (03456059)
- More for CORPORATE INTERNET LIMITED (03456059)
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) |
---|---|---|---|
02 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2013 | |
03 Dec 2012 | AD01 | Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 3 December 2012 | |
22 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2012 | |
09 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2012 | |
28 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2011 | |
24 Jun 2011 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
24 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2011 | AD01 | Registered office address changed from 1 Market Avenue Chichester West Sussex PO19 1JU on 23 June 2011 | |
24 May 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
05 May 2011 | 4.68 | Liquidators' statement of receipts and payments | |
25 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2010 | |
23 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2010 | |
06 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2009 | |
28 Apr 2009 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2009 | |
31 Oct 2008 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2008 | |
07 May 2008 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2008 | |
01 Dec 2007 | 288b | Secretary resigned | |
22 Nov 2007 | 4.68 | Liquidators' statement of receipts and payments | |
24 Aug 2007 | 287 | Registered office changed on 24/08/07 from: 13 southgate chichester west sussex PO19 1ES | |
08 Feb 2007 | 403b | Declaration of mortgage charge released/ceased | |
01 Nov 2006 | 4.48 | Notice of Constitution of Liquidation Committee | |
27 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2006 | 4.20 | Statement of affairs |