Advanced company searchLink opens in new window

CORD CONSULTANTS LIMITED

Company number 03511951

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)
08 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2012 DS01 Application to strike the company off the register
17 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1,000
09 Feb 2011 CH01 Director's details changed for Miss Zoe Mcalister on 4 February 2011
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
10 Mar 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Miss Zoe Mcalister on 1 October 2009
02 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Aug 2009 288c Director's Change of Particulars / zoe mcalister / 03/08/2009 / HouseName/Number was: 66A, now: 6; Street was: waverley crescent, now: swan court swan lane; Post Code was: SS11 7LW, now: SS11 7DL; Country was: , now: united kingdom
03 Mar 2009 363a Return made up to 17/02/09; full list of members
03 Mar 2009 287 Registered office changed on 03/03/2009 from de burgh house market road wickford essex SS12 0BB united kingdom
03 Mar 2009 190 Location of debenture register
03 Mar 2009 353 Location of register of members
20 Nov 2008 288c Director's Change of Particulars / zoe mcalister / 18/11/2008 / HouseName/Number was: 14, now: 66A; Street was: longfield road, now: waverley crescent; Post Code was: SS11 8PU, now: SS11 7LW; Country was: united kingdom, now:
01 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Aug 2008 288c Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: lower southend road, now: market road; Region was: essex, now: ; Post Code was: SS11 8AB, now: SS12 0BB
01 Apr 2008 288a Secretary appointed kingsley secretaries LIMITED
01 Apr 2008 288a Director appointed miss zoe mcalister
12 Mar 2008 288b Appointment Terminated Director starway LIMITED
12 Mar 2008 287 Registered office changed on 12/03/2008 from sixth floor 94 wigmore street london W1U 3RF
12 Mar 2008 288b Appointment Terminated Secretary london secretaries LIMITED
21 Feb 2008 363a Return made up to 17/02/08; full list of members
10 Mar 2007 363s Return made up to 17/02/07; full list of members