Advanced company searchLink opens in new window

CORSTORPHINE & WRIGHT (BIRMINGHAM) LIMITED

Company number 08799140

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)
12 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 17 December 2024
08 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 17 December 2023
16 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 17 December 2022
21 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 17 December 2021
16 Sep 2021 LIQ06 Resignation of a liquidator
21 Jan 2021 MR04 Satisfaction of charge 087991400001 in full
20 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-18
11 Jan 2021 AD01 Registered office address changed from Brook Hall Brook Street Warwick Warwickshire CV34 4BL to 8 Warren Park Way Enderby LE19 4SA on 11 January 2021
11 Jan 2021 600 Appointment of a voluntary liquidator
11 Jan 2021 LIQ01 Declaration of solvency
30 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
25 Sep 2019 AP01 Appointment of Mr Ben Round as a director on 29 July 2019
17 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2019 MR01 Registration of charge 087991400001, created on 28 June 2019
05 Jul 2019 TM01 Termination of appointment of Anthony Mead as a director on 28 June 2019
05 Jul 2019 TM01 Termination of appointment of Michael Charles Turner as a director on 28 June 2019
05 Jul 2019 TM01 Termination of appointment of Edward James Baverstock as a director on 28 June 2019
30 Apr 2019 TM01 Termination of appointment of Stephen Graham Barnett as a director on 15 April 2019
05 Apr 2019 AA Accounts for a small company made up to 30 June 2018
09 Jan 2019 CS01 Confirmation statement made on 2 December 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
09 Jan 2018 CS01 Confirmation statement made on 2 December 2017 with updates
27 Sep 2017 AP01 Appointment of Mr Anthony Mead as a director on 1 July 2017
27 Sep 2017 AP01 Appointment of Mr Michael Charles Turner as a director on 1 July 2017