Advanced company searchLink opens in new window

CORLEIGH LIMITED

Company number 04340913

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)
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