About

Registered Number: 04242561
Date of Incorporation: 27/06/2001 (23 years and 9 months ago)
Company Status: Liquidation
Registered Address: C/O Bdo Llp Bridgewater House, Counterslip, Bristol, BS1 6BX

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.