CORSTORPHINE + WRIGHT (LEEDS) LIMITED
Company number 06729809
- Company Overview for CORSTORPHINE + WRIGHT (LEEDS) LIMITED (06729809)
- Filing history for CORSTORPHINE + WRIGHT (LEEDS) LIMITED (06729809)
- People for CORSTORPHINE + WRIGHT (LEEDS) LIMITED (06729809)
- Charges for CORSTORPHINE + WRIGHT (LEEDS) LIMITED (06729809)
- Insolvency for CORSTORPHINE + WRIGHT (LEEDS) LIMITED (06729809)
- More for CORSTORPHINE + WRIGHT (LEEDS) LIMITED (06729809)
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) |
---|---|---|---|
26 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2024 | |
17 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2023 | |
28 Feb 2022 | MR04 | Satisfaction of charge 067298090003 in full | |
03 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2022 | AD01 | Registered office address changed from Brook Hall Brook Street Warwick CV34 4BL England to 8 Warren Park Way Enderby Leicester LE19 4SA on 2 February 2022 | |
02 Feb 2022 | LIQ01 | Declaration of solvency | |
01 Feb 2022 | CAP-SS | Solvency Statement dated 26/01/22 | |
14 May 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
01 Mar 2021 | PSC02 | Notification of Corstorphine + Wright (Leeds) Holdings Limited as a person with significant control on 1 March 2021 | |
01 Mar 2021 | PSC07 | Cessation of Architecture 519 Holdings Limited as a person with significant control on 1 March 2021 | |
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2020 | AP01 | Appointment of Ben Round as a director on 29 January 2020 | |
11 Feb 2020 | AP01 | Appointment of Mr Michael John Lampard as a director on 29 January 2020 | |
11 Feb 2020 | AP01 | Appointment of Mr Simon Stuart Jones as a director on 29 January 2020 | |
11 Feb 2020 | AP01 | Appointment of Jeffrey Downes as a director on 29 January 2020 | |
11 Feb 2020 | AP01 | Appointment of Paul Henry Turner as a director on 29 January 2020 | |
11 Feb 2020 | AD01 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to Brook Hall Brook Street Warwick CV34 4BL on 11 February 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Andrew Niven Brown as a director on 29 January 2020 | |
11 Feb 2020 | TM02 | Termination of appointment of Andrew Niven Brown as a secretary on 29 January 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Nicholas Andrew Baker as a director on 29 January 2020 | |
05 Feb 2020 | MR01 | Registration of charge 067298090003, created on 29 January 2020 | |
29 Jan 2020 | MR04 | Satisfaction of charge 067298090002 in full |