Advanced company searchLink opens in new window

CORVUS CONTRACTING LIMITED

Company number 07155239

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)
04 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
04 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jun 2017 LIQ02 Statement of affairs
13 Jun 2017 600 Appointment of a voluntary liquidator
13 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-25
24 May 2017 AD01 Registered office address changed from Mill Suite Hardmans Mill New Hall Hey Road Rossendale Lancashire BB4 6HH to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 24 May 2017
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2016 CH01 Director's details changed for Mr Gary Butterworth on 1 August 2016
30 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
06 Aug 2014 AP01 Appointment of Mr Gary Butterworth as a director on 23 July 2014
06 Aug 2014 TM01 Termination of appointment of Kareena Claire Prescott-Carr as a director on 23 July 2014
24 Jul 2014 AA01 Current accounting period extended from 28 February 2014 to 31 July 2014
23 Dec 2013 AR01 Annual return made up to 23 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-23
23 Dec 2013 TM01 Termination of appointment of Matthew Partridge as a director
16 Dec 2013 AP01 Appointment of Ms Kareena Claire Prescott-Carr as a director
23 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Jul 2013 CH01 Director's details changed for Mr Matthew Partridge on 11 July 2013
14 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
13 Jun 2013 TM01 Termination of appointment of Gary Butterworth as a director