Advanced company searchLink opens in new window

COROMANDEL CONTRACTORS LIMITED

Company number 08705456

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-04-28
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