Advanced company searchLink opens in new window

ROBERT CORR LIMITED

Company number 04135230

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-09-30
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