About

Registered Number: 04242561
Date of Incorporation: 27/06/2001 (22 years and 9 months ago)
Company Status: Liquidation
Registered Address: C/O Bdo Llp Bridgewater House, Counterslip, Bristol, BS1 6BX

 

Having been setup in 2001, Corkery Construction Company Ltd have registered office in Bristol, it's status at Companies House is "Liquidation".

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.