Advanced company searchLink opens in new window

CORLEY PROPERTY LIMITED

Company number 07015197

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)
02 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 9 June 2023
20 Jun 2022 AD01 Registered office address changed from Apartment 144 Apartment 144 Broadwalk Place London E14 5SG to 126 New Walk Leicester LE1 7JA on 20 June 2022
17 Jun 2022 LIQ02 Statement of affairs
17 Jun 2022 600 Appointment of a voluntary liquidator
17 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-10
08 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 31 March 2020
24 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 31 March 2019
01 Oct 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 10 September 2016 with updates
24 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
28 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Jun 2015 AD01 Registered office address changed from Apartment 61 Dundee Wharf Three Colt Street London E14 8AX England to Apartment 144 Apartment 144 Broadwalk Place London E14 5SG on 29 June 2015
30 Jan 2015 AD01 Registered office address changed from Montrose House Clayhill Hill Park Neston S Wirral CH64 3RU to Apartment 61 Dundee Wharf Three Colt Street London E14 8AX on 30 January 2015