- Company Overview for CORKSCREW (HARBORNE) LIMITED (07285209)
- Filing history for CORKSCREW (HARBORNE) LIMITED (07285209)
- People for CORKSCREW (HARBORNE) LIMITED (07285209)
- More for CORKSCREW (HARBORNE) LIMITED (07285209)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Sep 2011 | AR01 |
Annual return made up to 15 June 2011 with full list of shareholders
Statement of capital on 2011-09-05
|
|
05 Aug 2010 | TM01 | Termination of appointment of Jaspall Tank as a director | |
28 Jun 2010 | AD01 | Registered office address changed from C/O 5 Chad Square 5 Chad Square Edgbaston Birmingham West Midlands B15 3TQ on 28 June 2010 | |
23 Jun 2010 | AP01 | Appointment of Santhok Singh Tank as a director | |
23 Jun 2010 | AP01 | Appointment of Jaspall Singh Tank as a director | |
23 Jun 2010 | AP01 | Appointment of Mr Kuldip Singh Tank as a director | |
22 Jun 2010 | AD01 | Registered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ United Kingdom on 22 June 2010 | |
15 Jun 2010 | TM01 | Termination of appointment of John Carter as a director | |
15 Jun 2010 | NEWINC |
Incorporation
|