- Company Overview for CORKHILL CONSTRUCTION LIMITED (09333406)
- Filing history for CORKHILL CONSTRUCTION LIMITED (09333406)
- People for CORKHILL CONSTRUCTION LIMITED (09333406)
- More for CORKHILL CONSTRUCTION LIMITED (09333406)
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 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2022 | DS01 | Application to strike the company off the register | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
05 Sep 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 31 August 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
03 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Dec 2019 | AD01 | Registered office address changed from 31 Church Lane Collingham Wetherby West Yorkshire LS22 5AU England to 31 Church Lane Collingham Wetherby West Yorkshire LS22 5AU on 18 December 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from Robins Willow School Lane Collingham Wetherby West Yorkshire LS22 5BQ England to 31 Church Lane Collingham Wetherby West Yorkshire LS22 5AU on 18 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
07 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
06 Dec 2017 | PSC07 | Cessation of Jane Corkhill as a person with significant control on 19 May 2017 | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from Gateways the Avenue Collingham Wetherby LS22 5BU to Robins Willow School Lane Collingham Wetherby West Yorkshire LS22 5BQ on 25 January 2016 | |
15 Dec 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
18 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
01 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-01
|