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