Advanced company searchLink opens in new window

CORKSCREW EVENTS LIMITED

Company number 05471721

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)
06 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2012 4.68 Liquidators' statement of receipts and payments to 30 November 2012
17 Dec 2012 LIQ MISC INSOLVENCY:signed form 4.72
06 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
08 Mar 2012 4.68 Liquidators' statement of receipts and payments to 20 January 2012
01 Feb 2011 AD01 Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham B1 3ES United Kingdom on 1 February 2011
28 Jan 2011 600 Appointment of a voluntary liquidator
28 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-21
27 Jan 2011 4.20 Statement of affairs with form 4.19
01 Aug 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
Statement of capital on 2010-08-01
  • GBP 1,000
01 Aug 2010 CH01 Director's details changed for Mark Anthony Linton on 2 June 2010
01 Aug 2010 TM01 Termination of appointment of Andrew Smith as a director
31 May 2010 AA Total exemption small company accounts made up to 31 August 2009
06 Apr 2010 AD01 Registered office address changed from Branston Court Branston Street Birmingham West Midlands B18 6BA on 6 April 2010
19 Aug 2009 363a Return made up to 03/06/09; full list of members
19 Aug 2009 288b Appointment Terminated Secretary andrew smith
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
02 Sep 2008 363a Return made up to 03/06/08; full list of members
01 Sep 2008 288c Director and Secretary's Change of Particulars / andrew smith / 31/07/2007 / HouseName/Number was: , now: 40; Street was: 39 cross street, now: marston lane; Post Code was: CV10 8HY, now: CV11 4RD
01 Sep 2008 288c Director's Change of Particulars / mark linton / 30/11/2006 / HouseName/Number was: , now: 5; Street was: 54 vicarage road, now: high brow; Post Code was: B17 0SP, now: B17 9EN
04 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
17 Apr 2008 287 Registered office changed on 17/04/2008 from 17-21 vaughton street south highgate birmingham west midlands B12 0YN
26 Jul 2007 363a Return made up to 03/06/07; full list of members
20 Dec 2006 AA Total exemption small company accounts made up to 31 August 2006
12 Oct 2006 225 Accounting reference date extended from 30/06/06 to 31/08/06