Advanced company searchLink opens in new window

CORPRA CONSULTANCY LIMITED

Company number 06659476

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)
29 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Oct 2016 4.68 Liquidators' statement of receipts and payments to 13 August 2016
27 Jan 2016 AD01 Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016
01 Sep 2015 4.68 Liquidators' statement of receipts and payments to 13 August 2015
11 Sep 2014 4.68 Liquidators' statement of receipts and payments to 13 August 2014
29 Aug 2013 4.68 Liquidators' statement of receipts and payments to 13 August 2013
23 Aug 2012 AD01 Registered office address changed from 49 Greencoat Place London SW1P 1DS on 23 August 2012
22 Aug 2012 600 Appointment of a voluntary liquidator
22 Aug 2012 4.20 Statement of affairs with form 4.19
22 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jul 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Sep 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
Statement of capital on 2011-09-15
  • GBP 1,000
15 Sep 2011 TM01 Termination of appointment of Jonathan Strong as a director
12 Jul 2011 CH01 Director's details changed for Jonathan Strong on 1 October 2010
23 Jun 2011 AAMD Amended accounts made up to 31 July 2009
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
13 Apr 2011 AAMD Amended accounts made up to 31 July 2009
19 Sep 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
19 Sep 2010 CH01 Director's details changed for Richard Peter Anthony Taylor on 1 January 2010
19 Sep 2010 CH01 Director's details changed for Paul Noel Winter on 1 January 2010
19 Sep 2010 CH01 Director's details changed for Jonathan Strong on 1 January 2010
27 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Feb 2010 88(2) Capitals not rolled up
09 Sep 2009 353a Location of register of members (non legible)