- Company Overview for CORS FIELD18 LTD (08347598)
- Filing history for CORS FIELD18 LTD (08347598)
- People for CORS FIELD18 LTD (08347598)
- More for CORS FIELD18 LTD (08347598)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2016 | DS01 | Application to strike the company off the register | |
13 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | CH01 | Director's details changed for Mr Samuel Kirkwood on 2 February 2015 | |
13 Jan 2016 | CH01 | Director's details changed for Mrs Abigail Louise Kirkwood on 2 February 2015 | |
13 Jan 2016 | CH03 | Secretary's details changed for Mr Samuel Kirkwood on 2 February 2015 | |
22 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Feb 2015 | AD01 | Registered office address changed from 39 Highbury Grove London N5 1HJ to 14 Barn Road Carmarthen Carmarthenshire SA31 1DD on 27 February 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
14 Nov 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 May 2015 | |
07 Jul 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
07 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
07 Jul 2014 | AP01 | Appointment of Mrs Abigail Louise Kirkwood as a director | |
24 Jan 2014 | AR01 | Annual return made up to 4 January 2014 with full list of shareholders | |
04 Jan 2013 | NEWINC |
Incorporation
|