- Company Overview for CORALGROVE LIMITED (06442623)
- Filing history for CORALGROVE LIMITED (06442623)
- People for CORALGROVE LIMITED (06442623)
- Charges for CORALGROVE LIMITED (06442623)
- Insolvency for CORALGROVE LIMITED (06442623)
- More for CORALGROVE LIMITED (06442623)
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) |
---|---|---|---|
18 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2023 | WU15 | Notice of final account prior to dissolution | |
18 Jul 2023 | WU07 | Progress report in a winding up by the court | |
11 Jul 2022 | WU07 | Progress report in a winding up by the court | |
08 Jun 2021 | AD01 | Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 8 June 2021 | |
24 May 2021 | WU07 | Progress report in a winding up by the court | |
17 Jun 2020 | WU07 | Progress report in a winding up by the court | |
19 Jul 2019 | AD01 | Registered office address changed from 2nd Floor 33 Blagrave Street Reading RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 19 July 2019 | |
15 Jul 2019 | WU07 | Progress report in a winding up by the court | |
06 Jun 2018 | WU07 | Progress report in a winding up by the court | |
29 Jun 2017 | WU07 | Progress report in a winding up by the court | |
07 Jun 2016 | AD01 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN to 2nd Floor 33 Blagrave Street Reading RG1 1PW on 7 June 2016 | |
03 Jun 2016 | 4.31 | Appointment of a liquidator | |
11 Jan 2016 | CH01 | Director's details changed for Ms Georgina Taylor on 7 December 2015 | |
11 Jan 2016 | CH01 | Director's details changed for Ms Georgina Taylor on 7 December 2015 | |
22 Jun 2015 | COCOMP | Order of court to wind up | |
30 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-05-28
|
|
15 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 May 2015 | TM01 | Termination of appointment of Lynda Maria Denton as a director on 1 March 2015 | |
13 May 2015 | AP01 | Appointment of Ms Georgina Taylor as a director on 1 March 2015 | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2014 | AP01 | Appointment of Miss Lynda Maria Denton as a director on 23 July 2014 | |
07 Sep 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-09-07
|