Advanced company searchLink opens in new window

CORPACQ DOORS LIMITED

Company number 04945602

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 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2016 DS01 Application to strike the company off the register
15 Jun 2016 MR05 All of the property or undertaking has been released from charge 049456020001
15 Jun 2016 MR05 All of the property or undertaking has been released from charge 049456020002
15 Jun 2016 MR05 All of the property or undertaking has been released from charge 049456020003
15 Mar 2016 CERTNM Company name changed vista doors LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
14 Mar 2016 TM01 Termination of appointment of Keith George Sadler as a director on 8 March 2016
14 Mar 2016 AD01 Registered office address changed from Unit H1 North Cheshire Trading Estate Prenton Birkenhead Merseyside CH43 3DU to Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF on 14 March 2016
10 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
24 Jun 2015 MR01 Registration of charge 049456020003, created on 22 June 2015
05 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 17/02/2015
05 Mar 2015 MR01 Registration of charge 049456020002, created on 20 February 2015
27 Feb 2015 MR01 Registration of charge 049456020001, created on 20 February 2015
06 Feb 2015 AP01 Appointment of Mr Stephen James Scott as a director on 5 February 2015
11 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Dec 2012 CH01 Director's details changed for Mr Keith George Sadler on 20 December 2012
09 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
31 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Jun 2012 TM02 Termination of appointment of Gary Black as a secretary
20 Dec 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders