About

Registered Number: 04193861
Date of Incorporation: 04/04/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 10 months ago)
Registered Address: ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk, Winslow, Buckingham, MK18 3AJ

 

Coralrock Ltd was registered on 04 April 2001 with its registered office in Winslow, Buckingham, it's status is listed as "Dissolved". This company has one director listed as Butcher, Sandra Elizabeth in the Companies House registry. We do not know the number of employees at Coralrock Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Sandra Elizabeth 14 February 2012 05 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 July 2015
4.71 - Return of final meeting in members' voluntary winding-up 07 April 2015
AD01 - Change of registered office address 03 June 2014
RESOLUTIONS - N/A 02 June 2014
4.70 - N/A 02 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2014
AA - Annual Accounts 31 January 2014
TM01 - Termination of appointment of director 10 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 11 April 2012
AP01 - Appointment of director 15 February 2012
AP01 - Appointment of director 15 February 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 28 January 2011
MG01 - Particulars of a mortgage or charge 26 August 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 07 April 2009
353 - Register of members 07 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
AA - Annual Accounts 04 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 04 February 2008
287 - Change in situation or address of Registered Office 28 January 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 04 April 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 07 April 2005
287 - Change in situation or address of Registered Office 07 March 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 29 April 2004
287 - Change in situation or address of Registered Office 13 October 2003
363s - Annual Return 25 April 2003
395 - Particulars of a mortgage or charge 24 March 2003
AA - Annual Accounts 20 March 2003
395 - Particulars of a mortgage or charge 25 September 2002
363s - Annual Return 29 May 2002
395 - Particulars of a mortgage or charge 03 November 2001
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 17 July 2001
395 - Particulars of a mortgage or charge 05 July 2001
RESOLUTIONS - N/A 31 May 2001
RESOLUTIONS - N/A 31 May 2001
123 - Notice of increase in nominal capital 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
287 - Change in situation or address of Registered Office 31 May 2001
NEWINC - New incorporation documents 04 April 2001

Mortgages & Charges

Description Date Status Charge by
Deed of legal mortgage 18 August 2010 Outstanding

N/A

Deed of legal mortgage 18 August 2010 Outstanding

N/A

Legal charge 07 March 2003 Fully Satisfied

N/A

Legal charge 05 September 2002 Fully Satisfied

N/A

Legal charge 30 October 2001 Fully Satisfied

N/A

Legal charge 28 September 2001 Fully Satisfied

N/A

Legal charge 09 July 2001 Fully Satisfied

N/A

Debenture 04 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.