Advanced company searchLink opens in new window

CORSELL LIMITED

Company number 06047913

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)
08 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2012 DS01 Application to strike the company off the register
13 Dec 2011 AA Total exemption small company accounts made up to 31 October 2011
04 Dec 2011 AA01 Previous accounting period shortened from 31 January 2012 to 31 October 2011
06 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
Statement of capital on 2011-01-11
  • GBP 2
22 Mar 2010 AA Total exemption small company accounts made up to 31 January 2010
14 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Andrew Jasper Stuart Griffith on 10 January 2010
24 Oct 2009 AA Total exemption full accounts made up to 31 January 2009
14 Jul 2009 88(2) Ad 12/01/09 gbp si 1@1=1 gbp ic 1/2
06 May 2009 287 Registered office changed on 06/05/2009 from 5 curfew yard, thames street windsor berkshire SL4 1SN
25 Feb 2009 363a Return made up to 10/01/09; full list of members
25 Feb 2009 288c Secretary's Change of Particulars / richard lowe / 04/06/2008 / Title was: , now: mr; HouseName/Number was: , now: bettys ground; Street was: 68 grove park terrace, now: shute; Area was: chiswick, now: ; Post Town was: london, now: axminster; Region was: , now: devon; Post Code was: W4 3JL, now: EX13 7NX; Country was: , now: united kingdom
17 Oct 2008 AA Total exemption full accounts made up to 31 January 2008
31 Jan 2008 363a Return made up to 10/01/08; full list of members
23 Jan 2008 288a New secretary appointed
23 Jan 2008 288a New director appointed
21 Jan 2008 288b Director resigned
21 Jan 2008 288b Secretary resigned
10 Jan 2007 NEWINC Incorporation