Advanced company searchLink opens in new window

CORAX CORPORATION LIMITED

Company number 04669779

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2012 DS01 Application to strike the company off the register
05 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1,000
05 Mar 2012 CH01 Director's details changed for Mr Ian Robert Woodall on 3 July 2011
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
23 Mar 2011 AD04 Register(s) moved to registered office address
10 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
04 Mar 2010 AD03 Register(s) moved to registered inspection location
04 Mar 2010 AD02 Register inspection address has been changed
29 Sep 2009 287 Registered office changed on 29/09/2009 from devlin house 36 st george street mayfair london W1S 2FW
14 Jul 2009 288c Director's Change of Particulars / ian woodall / 04/07/2009 / HouseName/Number was: little camilla, now: monksmead; Street was: pilgrims way, now: burney road; Post Code was: RH5 6AP, now: RH5 6AT
09 May 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Mar 2009 363a Return made up to 01/03/09; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
31 Jan 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
04 Nov 2008 287 Registered office changed on 04/11/2008 from 78 wellington gardens london SE7 7PH
04 Nov 2008 288c Director's Change of Particulars / ian woodall / 24/10/2008 / HouseName/Number was: , now: little camilla; Street was: 78 wellington gardens, now: pilgrims way; Post Town was: london, now: westhumble; Region was: , now: surrey; Post Code was: SE7 7PH, now: RH5 6AP
12 Jun 2008 363s Return made up to 01/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
28 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
06 Feb 2008 287 Registered office changed on 06/02/08 from: 22 cleanthus road shooters hill london SE18 3DD