About

Registered Number: 04084985
Date of Incorporation: 06/10/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2016 (7 years and 8 months ago)
Registered Address: 13 Windsor Place, Cardiff, CF10 3BY

 

Based in the United Kingdom, Corstar Construction Ltd was setup in 2000. Currently we aren't aware of the number of employees at the Corstar Construction Ltd. The companies directors are Michael, Nicholas Peter, Corkhill, Simon, Corkhill, Stella Lynn, Stark, Robert Keith, Corkhill, Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHAEL, Nicholas Peter 27 February 2002 - 1
CORKHILL, Simon 06 October 2000 19 February 2002 1
Secretary Name Appointed Resigned Total Appointments
CORKHILL, Simon 08 October 2001 19 February 2002 1
CORKHILL, Stella Lynn 01 December 2000 08 October 2001 1
STARK, Robert Keith 06 October 2000 01 December 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2016
4.68 - Liquidator's statement of receipts and payments 29 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 29 June 2016
4.68 - Liquidator's statement of receipts and payments 23 June 2016
4.68 - Liquidator's statement of receipts and payments 19 May 2016
4.68 - Liquidator's statement of receipts and payments 24 August 2015
4.68 - Liquidator's statement of receipts and payments 24 August 2015
4.68 - Liquidator's statement of receipts and payments 24 August 2015
4.68 - Liquidator's statement of receipts and payments 24 August 2015
4.68 - Liquidator's statement of receipts and payments 23 October 2013
4.68 - Liquidator's statement of receipts and payments 18 January 2013
4.68 - Liquidator's statement of receipts and payments 06 September 2012
4.68 - Liquidator's statement of receipts and payments 31 August 2012
4.68 - Liquidator's statement of receipts and payments 26 August 2011
4.68 - Liquidator's statement of receipts and payments 11 January 2011
4.68 - Liquidator's statement of receipts and payments 23 June 2010
4.68 - Liquidator's statement of receipts and payments 30 January 2010
4.68 - Liquidator's statement of receipts and payments 18 June 2009
4.68 - Liquidator's statement of receipts and payments 10 January 2009
4.68 - Liquidator's statement of receipts and payments 10 July 2008
4.68 - Liquidator's statement of receipts and payments 18 December 2007
4.68 - Liquidator's statement of receipts and payments 25 July 2007
4.68 - Liquidator's statement of receipts and payments 08 January 2007
4.68 - Liquidator's statement of receipts and payments 18 July 2006
4.68 - Liquidator's statement of receipts and payments 17 January 2006
4.68 - Liquidator's statement of receipts and payments 29 June 2005
4.68 - Liquidator's statement of receipts and payments 11 January 2005
4.68 - Liquidator's statement of receipts and payments 11 June 2004
4.68 - Liquidator's statement of receipts and payments 16 December 2003
4.68 - Liquidator's statement of receipts and payments 16 June 2003
RESOLUTIONS - N/A 12 June 2002
4.20 - N/A 12 June 2002
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2002
287 - Change in situation or address of Registered Office 15 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
287 - Change in situation or address of Registered Office 01 March 2002
287 - Change in situation or address of Registered Office 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
395 - Particulars of a mortgage or charge 22 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
287 - Change in situation or address of Registered Office 12 October 2000
NEWINC - New incorporation documents 06 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.