- Company Overview for CORBALLY PROPERTIES 31 LIMITED (08624956)
- Filing history for CORBALLY PROPERTIES 31 LIMITED (08624956)
- People for CORBALLY PROPERTIES 31 LIMITED (08624956)
- More for CORBALLY PROPERTIES 31 LIMITED (08624956)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2018 | DS01 | Application to strike the company off the register | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
11 Aug 2017 | PSC07 | Cessation of Eileen Kelly as a person with significant control on 31 March 2017 | |
11 Aug 2017 | PSC02 | Notification of Lansdowne Corporate Holdings Ltd as a person with significant control on 1 April 2017 | |
11 Aug 2017 | PSC02 | Notification of Pjk Holdings Limited as a person with significant control on 1 April 2017 | |
11 Aug 2017 | PSC02 | Notification of Dnk Corporate Holdings Ltd as a person with significant control on 1 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Robert John Braid as a director on 31 March 2017 | |
11 Apr 2017 | TM02 | Termination of appointment of Brian Edward Baker as a secretary on 31 March 2017 | |
03 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
09 Dec 2015 | AD01 | Registered office address changed from April Barns Redditch Road Ullenhall Henley-in-Arden B95 5NY to The Mill, One High Street Henley-in-Arden Warwickshire B95 5AA on 9 December 2015 | |
03 Sep 2015 | AUD | Auditor's resignation | |
01 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
18 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
10 Jun 2015 | CERTNM |
Company name changed st francis group (nottingham) LIMITED\certificate issued on 10/06/15
|
|
25 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2013 | AP01 | Appointment of Mrs Sally Ann O'donnell as a director | |
29 Jul 2013 | AP03 | Appointment of Mr Brian Edward Baker as a secretary |