Advanced company searchLink opens in new window

CORKERS RESTAURANTS LIMITED

Company number 05812080

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)
16 May 2017 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
29 Sep 2016 4.68 Liquidators' statement of receipts and payments to 6 September 2016
17 May 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Sep 2015 AD01 Registered office address changed from 54 Poland Street London W1F 7NJ to Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH on 18 September 2015
17 Sep 2015 4.20 Statement of affairs with form 4.19
17 Sep 2015 600 Appointment of a voluntary liquidator
17 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-07
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
17 Apr 2015 AD01 Registered office address changed from The Lord Nelson Walsingham Road Burnham Thorpe Kings Lynn Norfolk PE31 8HN to 54 Poland Street London W1F 7NJ on 17 April 2015
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
23 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
23 May 2014 CH01 Director's details changed for Joanne Daphne Alper on 23 May 2014
23 May 2014 CH01 Director's details changed for Peter Anne Michel De Groeve on 23 May 2014
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Jun 2012 AP01 Appointment of Mrs Deborah Jane De Groeve as a director
29 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
12 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
04 Jul 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Mr Simon Alper on 9 June 2010
07 Jul 2010 CH01 Director's details changed for Joanne Daphne Alper on 9 June 2010
07 Jul 2010 AD01 Registered office address changed from the Lord Nelson Walsingham Road Burnham Thorpe Kings Lynn Norfolk PL31 8HN on 7 July 2010