CORSCOMBE LIMITED

Company Documents

DateDescription
14/02/1414 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/11/1314 November 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/11/1314 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2013

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
SANDPIT, DRIMPTON ROAD
BROADWINDSOR
BEAMINSTER
DORSET
DT8 3RS

View Document

26/02/1326 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/02/1326 February 2013 SPECIAL RESOLUTION TO WIND UP

View Document

26/02/1326 February 2013 DECLARATION OF SOLVENCY

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/12/123 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/02/1217 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/02/1127 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

23/04/1023 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT WARREN LOVERIDGE / 16/02/2010

View Document

06/03/096 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOVERIDGE / 01/01/2008

View Document

20/10/0820 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

29/03/0829 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LOVERIDGE / 16/01/2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/03/0729 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/11/0518 November 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

28/10/0528 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/047 December 2004 NC INC ALREADY ADJUSTED 18/10/04

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 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