Advanced company searchLink opens in new window

CORKEL LIMITED

Company number 05214214

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)
03 Sep 2009 363a Return made up to 25/08/09; full list of members
30 Jul 2009 288a Director appointed gavin reader
30 Jul 2009 288a Director appointed solomon luke reader
30 Jul 2009 88(2) Ad 23/06/09\gbp si 2600@1=2600\gbp ic 50002/52602\
05 Nov 2008 AA Full accounts made up to 31 March 2008
04 Sep 2008 363a Return made up to 25/08/08; full list of members
31 Dec 2007 AA Full accounts made up to 31 March 2007
10 Sep 2007 363a Return made up to 25/08/07; full list of members
20 Aug 2007 AA Accounts made up to 31 March 2006
11 Sep 2006 363a Return made up to 25/08/06; full list of members
02 May 2006 287 Registered office changed on 02/05/06 from: boro bingo hall 69 high street east wallsend tyne & wear NE28 7RJ
18 Apr 2006 AA Accounts made up to 31 March 2005
29 Sep 2005 363a Return made up to 25/08/05; full list of members
22 Mar 2005 88(3) Particulars of contract relating to shares
22 Mar 2005 88(2)R Ad 14/12/04--------- £ si 50000@1=50000 £ ic 2/50002
17 Dec 2004 395 Particulars of mortgage/charge
16 Dec 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Dec 2004 123 £ nc 1000/500000 07/12/04
22 Oct 2004 225 Accounting reference date shortened from 31/08/05 to 31/03/05
22 Oct 2004 88(2)R Ad 01/10/04--------- £ si 1@1=1 £ ic 1/2
20 Oct 2004 288a New director appointed
20 Oct 2004 288a New secretary appointed;new director appointed
20 Oct 2004 287 Registered office changed on 20/10/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
05 Oct 2004 288b Secretary resigned
05 Oct 2004 288b Director resigned