Advanced company searchLink opens in new window

CORIANDER CONSULTING LIMITED

Company number 05857709

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)
27 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 May 2023 LIQ03 Liquidators' statement of receipts and payments to 24 February 2023
19 Mar 2022 AD01 Registered office address changed from Elizabeth House 13-19 London Road Newbury RG14 1JL England to Mountview Court 1148 High Road Whetsone London N20 0RA on 19 March 2022
19 Mar 2022 600 Appointment of a voluntary liquidator
19 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-25
09 Mar 2022 LIQ02 Statement of affairs
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 PSC04 Change of details for Mr Christopher Michael Jones as a person with significant control on 17 July 2021
30 Jul 2021 CH01 Director's details changed for Mr Christopher Michael Jones on 17 July 2021
29 Jul 2021 AD01 Registered office address changed from Coriander House Elms Road Hook RG27 9DP England to Elizabeth House 13-19 London Road Newbury RG14 1JL on 29 July 2021
07 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
28 May 2021 AA01 Current accounting period shortened from 29 May 2020 to 28 May 2020
02 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
02 Jul 2020 AA Total exemption full accounts made up to 31 May 2019
27 May 2020 AA01 Previous accounting period shortened from 30 May 2019 to 29 May 2019
28 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
28 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 Aug 2017 CS01 Confirmation statement made on 26 June 2017 with updates
22 Aug 2017 PSC01 Notification of Christopher Michael Jones as a person with significant control on 6 April 2016
22 Aug 2017 AD01 Registered office address changed from 1 Commerce Park, Brunel Road Theale Reading RG7 4AB to Coriander House Elms Road Hook RG27 9DP on 22 August 2017