Advanced company searchLink opens in new window

CORDIER LIMITED

Company number 05760923

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 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2012 DS01 Application to strike the company off the register
16 Nov 2011 AD01 Registered office address changed from Hydra House 26 North Street Ashford Kent TN24 8JR on 16 November 2011
31 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
30 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Apr 2010 CH04 Secretary's details changed for Europe in England Ltd on 29 March 2010
20 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
20 Apr 2010 CH04 Secretary's details changed for Europe in England Ltd on 29 March 2010
20 Nov 2009 CH01 Director's details changed for Emmanuel Cordier on 20 November 2009
27 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Apr 2009 363a Return made up to 29/03/09; full list of members
02 Apr 2009 288c Director's Change of Particulars / emmanuel cordier / 29/03/2009 / HouseName/Number was: , now: 5; Street was: none, now: rue de limours; Area was: 5 rue de limours, now:
11 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Apr 2008 363a Return made up to 29/03/08; full list of members
20 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
19 Apr 2007 363a Return made up to 29/03/07; full list of members
21 Apr 2006 288a New director appointed
06 Apr 2006 88(2)R Ad 06/04/06--------- £ si 9@1=9 £ ic 1/10
06 Apr 2006 288b Director resigned
29 Mar 2006 NEWINC Incorporation