About

Registered Number: 04945602
Date of Incorporation: 28/10/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (8 years and 6 months ago)
Registered Address: Suite 1.3 20 Market Street, Altrincham, Cheshire, WA14 1PF,

 

Corpacq Doors Ltd was setup in 2003, it has a status of "Dissolved". The business does not have any directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 15 July 2016
MR05 - N/A 15 June 2016
MR05 - N/A 15 June 2016
MR05 - N/A 15 June 2016
CERTNM - Change of name certificate 15 March 2016
TM01 - Termination of appointment of director 14 March 2016
AD01 - Change of registered office address 14 March 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 04 November 2015
MR01 - N/A 24 June 2015
RESOLUTIONS - N/A 05 March 2015
MR01 - N/A 05 March 2015
MR01 - N/A 27 February 2015
AP01 - Appointment of director 06 February 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 20 September 2013
CH01 - Change of particulars for director 20 December 2012
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 31 August 2012
TM02 - Termination of appointment of secretary 18 June 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 15 September 2010
AP01 - Appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 05 September 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
363s - Annual Return 02 November 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 23 November 2004
225 - Change of Accounting Reference Date 17 June 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
287 - Change in situation or address of Registered Office 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
NEWINC - New incorporation documents 28 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2015 Outstanding

N/A

A registered charge 20 February 2015 Outstanding

N/A

A registered charge 20 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.