Advanced company searchLink opens in new window

S.J. CORBETT LIMITED

Company number 06234373

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 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2017 DS01 Application to strike the company off the register
21 Feb 2017 AA Micro company accounts made up to 31 May 2016
17 Jan 2017 AD01 Registered office address changed from 2 Manor Park Road Nuneaton Warwickshire CV11 5HR to 108 Grange Road Rhyl LL18 4DA on 17 January 2017
03 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
09 Dec 2015 AA Total exemption full accounts made up to 31 May 2015
08 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
08 Dec 2014 AA Total exemption full accounts made up to 31 May 2014
05 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
10 Nov 2013 AA Total exemption full accounts made up to 31 May 2013
17 Jun 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
17 Jun 2013 CH01 Director's details changed for Mr Stephen John Corbett on 2 May 2013
27 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
16 Jan 2013 CH01 Director's details changed for Mr Stephen John Corbett on 16 January 2013
16 Jan 2013 AP03 Appointment of Mrs Melanie Ward as a secretary
16 Jan 2013 TM02 Termination of appointment of Brealey Foster Registrars Ltd as a secretary
16 Jan 2013 AD01 Registered office address changed from Edwards Centre the Horsefair Hinckley Leicestershire LE10 0AN on 16 January 2013
10 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
23 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
19 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
19 May 2011 CH04 Secretary's details changed for Brealey Foster Registrars Ltd on 2 May 2011
19 May 2011 CH01 Director's details changed for Stephen John Corbett on 2 May 2011
26 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
09 Jun 2010 AR01 Annual return made up to 2 May 2010