Advanced company searchLink opens in new window

CORBALLY PROPERTIES 31 LIMITED

Company number 08624956

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
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
  • GBP 100
10 Jun 2015 CERTNM Company name changed st francis group (nottingham) LIMITED\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
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
  • GBP 100
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