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