- Company Overview for CORKER SURFACING LTD. (07266986)
- Filing history for CORKER SURFACING LTD. (07266986)
- People for CORKER SURFACING LTD. (07266986)
- More for CORKER SURFACING LTD. (07266986)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
23 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
11 Jun 2013 | CERTNM |
Company name changed shoreham surfacing LIMITED\certificate issued on 11/06/13
|
|
13 Feb 2013 | TM02 | Termination of appointment of Michelle Moorhouse as a secretary | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 Nov 2012 | AD01 | Registered office address changed from Horizon House 2 Whiting Street Sheffield S8 9QR on 10 November 2012 | |
16 Aug 2012 | CERTNM |
Company name changed shoreham construction LIMITED\certificate issued on 16/08/12
|
|
26 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
23 Sep 2011 | AD01 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE United Kingdom on 23 September 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2010 | AP03 | Appointment of Mrs Michelle Moorhouse as a secretary | |
27 May 2010 | AP01 | Appointment of Mr Wesley James Corker as a director | |
27 May 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
27 May 2010 | NEWINC | Incorporation |