- Company Overview for ROBERT CORR LIMITED (04135230)
- Filing history for ROBERT CORR LIMITED (04135230)
- People for ROBERT CORR LIMITED (04135230)
- Insolvency for ROBERT CORR LIMITED (04135230)
- More for ROBERT CORR LIMITED (04135230)
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) |
---|---|---|---|
16 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Apr 2023 | LIQ06 | Resignation of a liquidator | |
23 Jan 2023 | AD01 | Registered office address changed from Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 23 January 2023 | |
22 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2022 | |
09 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 7 January 2021 | |
23 Oct 2020 | AD01 | Registered office address changed from 64-66 Outram Street Sutton-in-Ashfield Nottinghamshire NG17 4FS England to 109 Swan Street Sileby Leicestershire LE12 7NN on 23 October 2020 | |
19 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2020 | LIQ01 | Declaration of solvency | |
14 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Sep 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
31 Jan 2019 | AD01 | Registered office address changed from 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE United Kingdom to 64-66 Outram Street Sutton-in-Ashfield Nottinghamshire NG17 4FS on 31 January 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 May 2018 | AD01 | Registered office address changed from 26 Wilford Lane West Bridgford Nottingham Nottinghamshire NG2 7QX to 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE on 29 May 2018 | |
29 May 2018 | PSC04 | Change of details for Jeannette Crowe as a person with significant control on 29 May 2018 | |
29 May 2018 | PSC04 | Change of details for Mr Robert John Corr as a person with significant control on 29 May 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
31 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |