Advanced company searchLink opens in new window

CORIO LIMITED

Company number 04508187

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)
11 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jun 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Apr 2012 AD01 Registered office address changed from Unit 18 Hurlbutt Road Heathcote Industrial Estate Warwick CV34 6TD on 18 April 2012
18 Apr 2012 4.20 Statement of affairs with form 4.19
18 Apr 2012 600 Appointment of a voluntary liquidator
18 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-11
05 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
26 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
Statement of capital on 2011-08-26
  • GBP 5,000
24 Feb 2011 CH01 Director's details changed for David John Guice on 24 February 2011
28 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
14 Sep 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for David John Guice on 9 August 2010
04 Mar 2010 88(2) Capitals not rolled up
04 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Feb 2010 TM02 Termination of appointment of Christine Guice as a secretary
16 Feb 2010 TM01 Termination of appointment of Joanne Guice as a director
21 Aug 2009 363a Return made up to 09/08/09; full list of members
21 Aug 2009 287 Registered office changed on 21/08/2009 from unit 4 hurlbutt road heathcote industrial estate warwick CV34 6TD
21 Aug 2009 288c Director's Change of Particulars / joanne guice / 20/08/2009 / HouseName/Number was: 73, now: 3; Street was: cobham green, now: wych elm drive; Post Code was: CV31 2TH, now: CV31 3QR
24 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
08 Sep 2008 363a Return made up to 09/08/08; full list of members
08 Sep 2008 288c Director's Change of Particulars / joanne guice / 29/04/2008 / HouseName/Number was: , now: 73; Street was: 73 desdemona avenue, now: cobham green; Area was: heathcote, now: whitnash; Post Town was: warwick, now: leamington spa; Post Code was: CV34 6FX, now: CV31 2TH; Country was: , now: united kingdom
08 Sep 2008 288c Director's Change of Particulars / david guice / 08/02/2008 / HouseName/Number was: , now: 11; Street was: 46 bristol way, now: bolingbroke drive; Area was: , now: heathcote; Post Town was: wellesbourne, now: warwick; Post Code was: CV35 9TJ, now: CV34 6EB; Country was: , now: united kingdom
08 Sep 2008 288c Secretary's Change of Particulars / christine guice / 08/02/2008 / HouseName/Number was: , now: 11; Street was: 46 bristol way, now: bolingbroke drive; Area was: , now: heathcote; Post Town was: wellesbourne, now: warwick; Post Code was: CV35 9TJ, now: CV34 6EB