Advanced company searchLink opens in new window

CORPORA SOFTWARE LIMITED

Company number 03965164

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)
27 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
31 Dec 2014 4.68 Liquidators' statement of receipts and payments to 16 December 2014
03 Jul 2014 4.68 Liquidators' statement of receipts and payments to 16 June 2014
09 Jan 2014 4.68 Liquidators' statement of receipts and payments to 16 December 2013
04 Jul 2013 4.68 Liquidators' statement of receipts and payments to 16 June 2013
15 Jan 2013 4.68 Liquidators' statement of receipts and payments to 16 December 2012
06 Jul 2012 4.68 Liquidators' statement of receipts and payments to 16 June 2012
13 Jan 2012 4.68 Liquidators' statement of receipts and payments to 16 December 2011
13 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Jul 2011 4.68 Liquidators' statement of receipts and payments to 16 June 2011
18 Jan 2011 4.68 Liquidators' statement of receipts and payments to 16 December 2010
07 Jul 2010 4.68 Liquidators' statement of receipts and payments to 16 June 2010
05 Jan 2010 4.68 Liquidators' statement of receipts and payments to 16 December 2009
05 Feb 2009 288b Appointment terminated secretary nicolas sarker
28 Dec 2008 4.20 Statement of affairs with form 4.19
28 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Dec 2008 600 Appointment of a voluntary liquidator
24 Nov 2008 287 Registered office changed on 24/11/2008 from 20 alan turing road guildford surrey GU2 7YF
20 Nov 2008 288b Appointment terminated director matthew bagley
05 Aug 2008 288b Appointment terminated secretary c k corporate services LIMITED
05 Aug 2008 288b Appointment terminated director infonic group nominees LIMITED
05 Aug 2008 288a Secretary appointed nicholas afsar sarker
05 Aug 2008 288a Director appointed mark thompson