Advanced company searchLink opens in new window

CORBY ESTATES LTD

Company number 09445594

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)
27 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2019 CH03 Secretary's details changed for Peter Jonathan Tuffin on 24 April 2019
24 Apr 2019 CH01 Director's details changed for Mr Michael Wells Corby on 24 April 2019
24 Apr 2019 PSC04 Change of details for Mr Michael Wells Corby as a person with significant control on 24 April 2019
24 Apr 2019 CH01 Director's details changed for Mr Jonathan Michael Eric Wells Corby on 24 April 2019
24 Apr 2019 CH03 Secretary's details changed for Peter Jonathan Tuffin on 24 April 2019
24 Apr 2019 CH03 Secretary's details changed for Peter Jonathan Tuffin on 24 April 2019
29 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
19 Apr 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
11 Sep 2017 AD01 Registered office address changed from 12-13 Ship Street Brighton East Sussex BN1 1AD United Kingdom to Unit 9 Parham Park the Sawyard Parham Pulborough RH20 4HS on 11 September 2017
01 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
12 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2016 CH01 Director's details changed
22 Feb 2016 CH03 Secretary's details changed for Peter Jonathan Tuffin on 22 February 2016
22 Feb 2016 CH01 Director's details changed for Mr Michael Wells Corby on 22 February 2016
22 Feb 2016 CH01 Director's details changed for Mr Jonathan Michael Eric Wells Corby on 22 February 2016
18 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-18
  • GBP 100