- Company Overview for S.J. CORBETT LIMITED (06234373)
- Filing history for S.J. CORBETT LIMITED (06234373)
- People for S.J. CORBETT LIMITED (06234373)
- More for S.J. CORBETT LIMITED (06234373)
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
|
|
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
|
|
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
|
|
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 |