Advanced company searchLink opens in new window

THE CORKERS OF SHEFFIELD LIMITED

Company number 11518425

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)
15 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
22 May 2024 AD01 Registered office address changed from Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom to Woodside Depot Rutland Street Sheffield S3 9PA on 22 May 2024
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
12 May 2023 AA Accounts for a dormant company made up to 31 August 2022
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
26 May 2022 AA Accounts for a dormant company made up to 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
15 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
03 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with updates
21 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
06 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
30 Aug 2018 PSC01 Notification of John Henry Corker as a person with significant control on 15 August 2018
30 Aug 2018 PSC01 Notification of John Henry Corker as a person with significant control on 15 August 2018
30 Aug 2018 AP01 Appointment of Mr John Henry Corker as a director on 15 August 2018
30 Aug 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 15 August 2018
16 Aug 2018 TM01 Termination of appointment of Michael Duke as a director on 15 August 2018
15 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-15
  • GBP 1