- Company Overview for CORDETT LIMITED (06338740)
- Filing history for CORDETT LIMITED (06338740)
- People for CORDETT LIMITED (06338740)
- Charges for CORDETT LIMITED (06338740)
- More for CORDETT LIMITED (06338740)
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
|
|
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 |