CORSTORPHINE & WRIGHT (MANCHESTER) LTD
Company number 08064541
- Company Overview for CORSTORPHINE & WRIGHT (MANCHESTER) LTD (08064541)
- Filing history for CORSTORPHINE & WRIGHT (MANCHESTER) LTD (08064541)
- People for CORSTORPHINE & WRIGHT (MANCHESTER) LTD (08064541)
- Charges for CORSTORPHINE & WRIGHT (MANCHESTER) LTD (08064541)
- Insolvency for CORSTORPHINE & WRIGHT (MANCHESTER) LTD (08064541)
- More for CORSTORPHINE & WRIGHT (MANCHESTER) LTD (08064541)
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) |
---|---|---|---|
22 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2023 | |
16 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2022 | |
18 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2021 | |
16 Sep 2021 | LIQ06 | Resignation of a liquidator | |
21 Jan 2021 | MR04 | Satisfaction of charge 080645410001 in full | |
11 Jan 2021 | AD01 | Registered office address changed from Brook Hall Brook Street Warwick CV34 4BL to 8 Warren Park Way Enderby Leicester LE19 4SA on 11 January 2021 | |
11 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2021 | LIQ01 | Declaration of solvency | |
11 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2021 | CAP-SS | Solvency Statement dated 16/12/20 | |
18 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
30 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Ben Round as a director on 29 July 2019 | |
17 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2019 | PSC05 | Change of details for Corstorphine & Wright Limited as a person with significant control on 28 June 2019 | |
12 Jul 2019 | PSC07 | Cessation of Ross Erwin as a person with significant control on 28 June 2019 | |
08 Jul 2019 | MR01 | Registration of charge 080645410001, created on 28 June 2019 | |
05 Jul 2019 | AP01 | Appointment of Mr Simon Jones as a director on 28 June 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Ross Erwin as a director on 28 June 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
30 Apr 2019 | TM01 | Termination of appointment of Stephen Graham Barnett as a director on 15 April 2019 | |
05 Apr 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Godfrey Mansell as a director on 23 June 2017 |