Advanced company searchLink opens in new window

CORHOLD LIMITED

Company number 06482663

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)
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
  • GBP 2,200,000
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