Advanced company searchLink opens in new window

CORDMEAD LTD.

Company number 08467592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2016 2.35B Notice of move from Administration to Dissolution on 25 November 2016
25 Jul 2016 2.24B Administrator's progress report to 22 June 2016
14 Mar 2016 F2.18 Notice of deemed approval of proposals
25 Feb 2016 2.17B Statement of administrator's proposal
01 Feb 2016 2.16B Statement of affairs with form 2.14B
12 Jan 2016 AD01 Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 12 January 2016
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2016 2.12B Appointment of an administrator
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2015 AP01 Appointment of Mr El Irving as a director on 1 June 2015
01 Jul 2015 TM01 Termination of appointment of Kelsie Irving as a director on 1 June 2015
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
11 Mar 2014 TM01 Termination of appointment of Steven Grindrod as a director
11 Mar 2014 AP01 Appointment of Miss Kelsie Irving as a director
14 Jan 2014 TM01 Termination of appointment of Abid Raza as a director
14 Jan 2014 AP01 Appointment of Mr Steven Thomas Grindrod as a director
09 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
27 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
27 Sep 2013 TM01 Termination of appointment of Steve Grindrod as a director
27 Sep 2013 AP01 Appointment of Mr Abid Raza as a director
27 Sep 2013 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • GBP 100
19 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
22 May 2013 AD01 Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 22 May 2013