- Company Overview for CORDMEAD LTD. (08467592)
- Filing history for CORDMEAD LTD. (08467592)
- People for CORDMEAD LTD. (08467592)
- Insolvency for CORDMEAD LTD. (08467592)
- More for CORDMEAD LTD. (08467592)
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
|
|
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
|
|
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
|
|
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 |