- Company Overview for CORLEIGH LIMITED (04340913)
- Filing history for CORLEIGH LIMITED (04340913)
- People for CORLEIGH LIMITED (04340913)
- Charges for CORLEIGH LIMITED (04340913)
- More for CORLEIGH LIMITED (04340913)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2023 | DS01 | Application to strike the company off the register | |
05 Dec 2022 | CH03 | Secretary's details changed for Mrs Angelika Claridge on 5 December 2022 | |
05 Dec 2022 | MR04 | Satisfaction of charge 043409130008 in full | |
05 Dec 2022 | MR04 | Satisfaction of charge 043409130009 in full | |
05 Dec 2022 | MR04 | Satisfaction of charge 043409130007 in part | |
17 Oct 2022 | AP01 | Appointment of Mrs Angelika Thomas as a director on 17 October 2022 | |
27 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
27 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
26 Sep 2022 | PSC01 | Notification of Angelika Thomas as a person with significant control on 26 September 2022 | |
26 Sep 2022 | PSC07 | Cessation of Martin Neate as a person with significant control on 26 September 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
18 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
19 Nov 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
18 Nov 2019 | AD01 | Registered office address changed from 483 Christchurch Road Bournemouth Dorset BH1 4AD to 339 Two Mile Hill Road Bristol BS15 1AN on 18 November 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Aug 2018 | AP03 | Appointment of Mrs Angelika Claridge as a secretary on 1 August 2018 | |
06 Aug 2018 | TM02 | Termination of appointment of Samantha Jenness as a secretary on 1 August 2018 | |
16 Jan 2018 | PSC01 | Notification of Martin Neate as a person with significant control on 20 December 2017 | |
08 Jan 2018 | PSC07 | Cessation of Robert Thomas Neate as a person with significant control on 7 November 2017 |