Advanced company searchLink opens in new window

CORDETT LIMITED

Company number 06338740

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 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
24 May 2011 AD01 Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG on 24 May 2011
14 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2011 AD01 Registered office address changed from 77 Higher Market Street Kearsley Bolton BL4 8HQ on 9 March 2011
02 Sep 2010 AP03 Appointment of Paul Riley as a secretary
24 Aug 2010 AP01 Appointment of Paul Riley as a director
23 Aug 2010 TM01 Termination of appointment of James Wood as a director
23 Aug 2010 TM02 Termination of appointment of James Wood as a secretary
18 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
Statement of capital on 2010-08-18
  • GBP 100
16 Aug 2010 TM01 Termination of appointment of Paul Riley as a director
13 Aug 2010 CH03 Secretary's details changed for James Wood on 9 August 2010
11 Aug 2010 TM01 Termination of appointment of Paul Riley as a director
19 Mar 2010 AP01 Appointment of Paul Riley as a director
19 Mar 2010 AP03 Appointment of James Wood as a secretary
02 Mar 2010 TM01 Termination of appointment of Catherine Tither as a director
02 Mar 2010 TM02 Termination of appointment of Brian Leyland as a secretary
18 Nov 2009 CH01 Director's details changed for Catherine Tither on 12 October 2009
17 Nov 2009 CH01 Director's details changed for James Wood on 4 October 2009
14 Oct 2009 CH03 Secretary's details changed for Brian James Leyland on 4 October 2009
06 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
03 Sep 2009 288c Secretary's Change of Particulars / brian leyland / 01/09/2009 / Middle Name/s was: , now: james; HouseName/Number was: apartment 147 vie, now: apartment 74; Street was: 187 water street, now: macintosh mills; Area was: , now: 4 cambridge street; Post Code was: M3 4JU, now: M1 5GH
03 Sep 2009 225 Accounting reference date shortened from 31/08/2009 to 31/03/2009
24 Aug 2009 363a Return made up to 09/08/09; full list of members