- Company Overview for COROMANDEL CONTRACTORS LIMITED (08705456)
- Filing history for COROMANDEL CONTRACTORS LIMITED (08705456)
- People for COROMANDEL CONTRACTORS LIMITED (08705456)
- Insolvency for COROMANDEL CONTRACTORS LIMITED (08705456)
- More for COROMANDEL CONTRACTORS LIMITED (08705456)
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) |
---|---|---|---|
14 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 May 2023 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 12 May 2023 | |
12 May 2023 | LIQ01 | Declaration of solvency | |
12 May 2023 | 600 | Appointment of a voluntary liquidator | |
12 May 2023 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2022 | AA | Micro company accounts made up to 30 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
25 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 11 December 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
09 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
11 Jun 2019 | CH01 | Director's details changed for Sam Storm Fraser-Barraud on 11 June 2019 | |
11 Jun 2019 | PSC04 | Change of details for Sam Storm Fraser-Barraud as a person with significant control on 11 June 2019 | |
11 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
01 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Sep 2017 | PSC01 | Notification of Sam Storm Fraser-Barraud as a person with significant control on 19 September 2017 | |
25 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
04 Aug 2017 | CH01 | Director's details changed for Sam Storm Fraser-Barraud on 4 August 2017 | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |