Advanced company searchLink opens in new window

CORMAC INFRASTRUCTURE LIMITED

Company number SC439333

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 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2015 SOAS(A) Voluntary strike-off action has been suspended
05 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2014 DS01 Application to strike the company off the register
02 Apr 2014 TM01 Termination of appointment of Paul Miller as a director on 16 January 2014
05 Mar 2014 AP01 Appointment of Mrs Tracy Corbett Burns as a director on 3 March 2014
20 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
18 Apr 2013 CERTNM Company name changed acorn infrastructure LIMITED\certificate issued on 18/04/13
  • CONNOT ‐
18 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-22
25 Jan 2013 TM01 Termination of appointment of Geoffrey Wallis as a director on 18 January 2013
24 Dec 2012 NEWINC Incorporation