- Company Overview for CORHOLD LIMITED (06482663)
- Filing history for CORHOLD LIMITED (06482663)
- People for CORHOLD LIMITED (06482663)
- Charges for CORHOLD LIMITED (06482663)
- Insolvency for CORHOLD LIMITED (06482663)
- More for CORHOLD LIMITED (06482663)
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) |
---|---|---|---|
10 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2013 | L64.07 | Completion of winding up | |
26 Jan 2012 | COCOMP | Order of court to wind up | |
26 Jan 2012 | COCOMP | Order of court to wind up | |
20 May 2011 | TM01 | Termination of appointment of Andrew Speed as a director | |
20 May 2011 | TM01 | Termination of appointment of Nigel Kay as a director | |
20 May 2011 | TM01 | Termination of appointment of John Hughes as a director | |
20 May 2011 | AD01 | Registered office address changed from 3rd Floor Dralda House 24-28 Crendon Street High Wycombe Buckinghamshire HP13 6LS on 20 May 2011 | |
11 May 2011 | AUD | Auditor's resignation | |
17 Feb 2011 | AR01 |
Annual return made up to 24 January 2011 with full list of shareholders
Statement of capital on 2011-02-17
|
|
15 Apr 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Nigel Kay on 1 January 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Mr Simon Marc Shaw on 1 January 2010 | |
02 Mar 2010 | CH01 | Director's details changed for John Barry Hughes on 1 January 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Mark Stinchcombe on 1 January 2010 | |
10 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Oct 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
10 Feb 2009 | 363a | Return made up to 24/01/09; full list of members | |
10 Feb 2009 | 288c | Director's Change of Particulars / andrew speed / 15/12/2008 / HouseName/Number was: , now: 44; Street was: the windsor, now: sandelswood end; Area was: parsonage lane, now: ; Post Town was: farnham common, now: beaconsfield; Post Code was: SL2 3NX, now: HP9 2AQ; Country was: , now: england | |
10 Feb 2009 | 288b | Appointment Terminated Secretary speafi secretarial LIMITED | |
26 Mar 2008 | 288a | Director appointed simon marc shaw | |
20 Mar 2008 | 88(2) | Ad 14/03/08 gbp si 2000000@1=2000000 gbp ic 200000/2200000 | |
18 Mar 2008 | 225 | Curr sho from 31/01/2009 to 31/12/2008 | |
18 Mar 2008 | 287 | Registered office changed on 18/03/2008 from the old coroners court no 1 london street reading berkshire RG1 4QW |