CORALSHADE LIMITED

Company Documents

DateDescription
10/09/1610 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/06/1610 June 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM
TOWNGATE HOUSE 2-8 PARKSTONE ROAD
POOLE
DORSET
BH15 2PW

View Document

01/07/151 July 2015 DECLARATION OF SOLVENCY

View Document

01/07/151 July 2015 SPECIAL RESOLUTION TO WIND UP

View Document

01/07/151 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/07/1410 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MS DIANA WOODWARD-PARKER

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET WOODWARD

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/05/1329 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/07/1014 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER ALLEN

View Document

09/09/099 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WOODWARD / 04/06/2009

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM
FLEET COURT, NEW FIELDS
STINSFORD ROAD
POOLE
DORSET
BH17 0NF

View Document

15/05/0815 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/09/0628 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM:
84 FRIAR LANE
NOTTINGHAM
NOTTINGHAMSHIRE NG1 6ED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 DIRS APP AND SEC RESIGN 27/05/02

View Document

03/12/023 December 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX

View Document

10/05/0210 May 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company