- Company Overview for CORRIE ENGINEERING MANAGEMENT LTD (09996816)
- Filing history for CORRIE ENGINEERING MANAGEMENT LTD (09996816)
- People for CORRIE ENGINEERING MANAGEMENT LTD (09996816)
- Insolvency for CORRIE ENGINEERING MANAGEMENT LTD (09996816)
- More for CORRIE ENGINEERING MANAGEMENT LTD (09996816)
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) |
---|---|---|---|
09 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Dec 2021 | AD01 | Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 14 December 2021 | |
14 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2021 | LIQ01 | Declaration of solvency | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
30 Jul 2021 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 May 2021 | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
23 Feb 2018 | CH01 | Director's details changed for Stephen Corrie Fallace on 10 February 2018 | |
23 Feb 2018 | CH01 | Director's details changed for Mrs Jane Elizabeth Fallace on 10 February 2018 | |
23 Feb 2018 | CH03 | Secretary's details changed for Jane Elizabeth Fallace on 10 February 2018 | |
17 Jan 2018 | CH01 | Director's details changed for Stephen Corrie Fallace on 9 November 2017 | |
17 Jan 2018 | CH01 | Director's details changed for Mrs Jane Elizabeth Fallace on 9 November 2017 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Oct 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
14 Jul 2017 | AD01 | Registered office address changed from Ash House Ash Road New Ash Green Longfield Kent DA3 8JD United Kingdom to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 14 July 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates |