- Company Overview for CORIO LIMITED (04508187)
- Filing history for CORIO LIMITED (04508187)
- People for CORIO LIMITED (04508187)
- Insolvency for CORIO LIMITED (04508187)
- More for CORIO LIMITED (04508187)
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
|
|
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
|
|
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 |