Advanced company searchLink opens in new window

CORSTORPHINE + WRIGHT (LEEDS) LIMITED

Company number 06729809

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-01-26
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
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-09
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