- Company Overview for CORMATIC LIMITED (08379000)
- Filing history for CORMATIC LIMITED (08379000)
- People for CORMATIC LIMITED (08379000)
- Insolvency for CORMATIC LIMITED (08379000)
- More for CORMATIC LIMITED (08379000)
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) |
---|---|---|---|
27 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2020 | |
31 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2019 | LIQ01 | Declaration of solvency | |
30 Oct 2019 | AD01 | Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to The Pinnacle 3rd Floor King Street Manchester M2 4NG on 30 October 2019 | |
06 Sep 2019 | AA | Micro company accounts made up to 30 April 2019 | |
11 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
17 May 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 April 2019 | |
10 Apr 2019 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 March 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
07 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
14 Aug 2017 | AA | Micro company accounts made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
13 Jan 2017 | AD01 | Registered office address changed from First Floor, Unit 1 Beacontree Plaza Gillette Way Reading Berks RG2 0BS to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 13 January 2017 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from 114 Norbiton Avenue Kingston upon Thames Surrey KT1 3QP to First Floor, Unit 1 Beacontree Plaza Gillette Way Reading Berks RG2 0BS on 4 September 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
09 May 2013 | SH01 |
Statement of capital following an allotment of shares on 6 April 2013
|