- Company Overview for CORBY LAND & DEVELOPMENT LTD (06507909)
- Filing history for CORBY LAND & DEVELOPMENT LTD (06507909)
- People for CORBY LAND & DEVELOPMENT LTD (06507909)
- Charges for CORBY LAND & DEVELOPMENT LTD (06507909)
- Registers for CORBY LAND & DEVELOPMENT LTD (06507909)
- More for CORBY LAND & DEVELOPMENT LTD (06507909)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2024 | DS01 | Application to strike the company off the register | |
21 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Sep 2023 | MR04 | Satisfaction of charge 065079090003 in full | |
21 Sep 2023 | MR04 | Satisfaction of charge 065079090006 in full | |
21 Sep 2023 | MR04 | Satisfaction of charge 065079090004 in full | |
21 Sep 2023 | MR04 | Satisfaction of charge 065079090005 in full | |
20 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
14 Nov 2022 | TM01 | Termination of appointment of Timothy Kennar Allibone as a director on 11 November 2022 | |
03 Nov 2022 | AP01 | Appointment of Mr John Paul Matthews as a director on 1 November 2022 | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
13 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
06 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
07 Sep 2020 | MR01 | Registration of charge 065079090006, created on 3 September 2020 | |
16 Jul 2020 | AD03 | Register(s) moved to registered inspection location Dc420 Dirft Crick Road Kilsby Rugby CV23 8YL | |
16 Jul 2020 | AD02 | Register inspection address has been changed to Dc420 Dirft Crick Road Kilsby Rugby CV23 8YL | |
16 Jun 2020 | AD01 | Registered office address changed from Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN to Nene House 4 Rushmills Northampton NN4 7YB on 16 June 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
16 Dec 2019 | TM01 | Termination of appointment of Mark Ashby Wilkinson as a director on 10 December 2019 | |
10 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 |