Advanced company searchLink opens in new window

CORPACQ FINANCE LIMITED

Company number 08668819

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)
24 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 11
24 Jun 2015 MR01 Registration of charge 086688190002, created on 22 June 2015
03 Jun 2015 AA Full accounts made up to 31 December 2014
19 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 11
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 21 November 2013
  • GBP 11
27 Nov 2013 MR01 Registration of charge 086688190001
21 Nov 2013 CERTNM Company name changed hs 613 LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
21 Nov 2013 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
21 Nov 2013 AD01 Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB on 21 November 2013
21 Nov 2013 TM01 Termination of appointment of Heatons Directors Limited as a director
21 Nov 2013 TM02 Termination of appointment of Heatons Secretaries Limited as a secretary
21 Nov 2013 TM01 Termination of appointment of James Truscott as a director
21 Nov 2013 AP01 Appointment of Mr David Robert Martin as a director
21 Nov 2013 AP03 Appointment of Mr Stephen James Scott as a secretary
29 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)