Corkery Construction Company Ltd was founded on 27 June 2001, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 20 February 2020 | |
LIQ MISC - N/A | 03 June 2019 | |
LIQ03 - N/A | 15 May 2019 | |
LIQ10 - N/A | 15 February 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 February 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 August 2018 | |
LIQ03 - N/A | 11 June 2018 | |
AD01 - Change of registered office address | 19 April 2017 | |
RESOLUTIONS - N/A | 12 April 2017 | |
4.20 - N/A | 12 April 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 April 2017 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 07 May 2016 | |
AA - Annual Accounts | 10 August 2015 | |
AR01 - Annual Return | 29 June 2015 | |
AD01 - Change of registered office address | 23 June 2015 | |
CH01 - Change of particulars for director | 23 June 2015 | |
AD01 - Change of registered office address | 22 August 2014 | |
AA01 - Change of accounting reference date | 09 August 2014 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 01 July 2013 | |
AD01 - Change of registered office address | 10 December 2012 | |
AR01 - Annual Return | 09 July 2012 | |
AA - Annual Accounts | 15 June 2012 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 28 June 2011 | |
AR01 - Annual Return | 28 July 2010 | |
AA - Annual Accounts | 01 July 2010 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 19 May 2009 | |
287 - Change in situation or address of Registered Office | 16 February 2009 | |
363s - Annual Return | 19 August 2008 | |
287 - Change in situation or address of Registered Office | 21 July 2008 | |
AA - Annual Accounts | 17 July 2008 | |
363s - Annual Return | 12 July 2007 | |
AA - Annual Accounts | 29 May 2007 | |
363s - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 30 March 2006 | |
363s - Annual Return | 20 July 2005 | |
AA - Annual Accounts | 11 February 2005 | |
363s - Annual Return | 12 July 2004 | |
AA - Annual Accounts | 12 February 2004 | |
363s - Annual Return | 21 July 2003 | |
AA - Annual Accounts | 09 April 2003 | |
363s - Annual Return | 16 July 2002 | |
225 - Change of Accounting Reference Date | 20 February 2002 | |
395 - Particulars of a mortgage or charge | 13 November 2001 | |
288a - Notice of appointment of directors or secretaries | 17 July 2001 | |
288a - Notice of appointment of directors or secretaries | 17 July 2001 | |
288b - Notice of resignation of directors or secretaries | 13 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 2001 | |
288b - Notice of resignation of directors or secretaries | 13 July 2001 | |
NEWINC - New incorporation documents | 27 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 November 2001 | Outstanding |
N/A |