- Company Overview for CORSE ENGINEERING LIMITED (05361305)
- Filing history for CORSE ENGINEERING LIMITED (05361305)
- People for CORSE ENGINEERING LIMITED (05361305)
- More for CORSE ENGINEERING LIMITED (05361305)
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) |
---|---|---|---|
10 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2011 | DS01 | Application to strike the company off the register | |
18 Feb 2011 | AR01 |
Annual return made up to 11 February 2011 with full list of shareholders
Statement of capital on 2011-02-18
|
|
18 Feb 2011 | AD01 | Registered office address changed from 39 Churchfield Road London W3 6AY on 18 February 2011 | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Simon Houska on 29 March 2010 | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Feb 2009 | 363a | Return made up to 11/02/09; full list of members | |
23 Feb 2009 | 288b | Appointment Terminated Secretary all tax secretaries LIMITED | |
08 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Mar 2008 | 363a | Return made up to 11/02/08; full list of members | |
29 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
08 Jun 2007 | 225 | Accounting reference date extended from 28/02/07 to 31/03/07 | |
06 Mar 2007 | 363a | Return made up to 11/02/07; full list of members | |
02 Oct 2006 | 288a | New secretary appointed | |
02 Oct 2006 | 287 | Registered office changed on 02/10/06 from: 707 cavalier house 46-50 uxbridge road ealing london W5 2SU | |
11 Sep 2006 | 287 | Registered office changed on 11/09/06 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG | |
11 Sep 2006 | 288b | Secretary resigned | |
19 Jul 2006 | 288c | Director's particulars changed | |
18 Jul 2006 | AA | Total exemption full accounts made up to 28 February 2006 | |
15 May 2006 | 287 | Registered office changed on 15/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG | |
28 Feb 2006 | 287 | Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA | |
21 Feb 2006 | 363a | Return made up to 11/02/06; full list of members |