CORSICA ENGINEERING LTD

Company Documents

DateDescription
11/06/2411 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/05/235 May 2023 Registered office address changed from Valley Cottage Gorse Lane Knightley Staffordshire ST20 0JP England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-05-05

View Document

05/05/235 May 2023 Statement of affairs

View Document

05/05/235 May 2023 Appointment of a voluntary liquidator

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061625530002

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061625530001

View Document

24/08/1624 August 2016 SECOND FILED SH01 - 15/03/15 STATEMENT OF CAPITAL GBP 101

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/12/1510 December 2015 PREVEXT FROM 31/03/2015 TO 31/08/2015

View Document

18/09/1518 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/06/1517 June 2015 15/06/15 STATEMENT OF CAPITAL GBP 101

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ABBS / 16/04/2015

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 20 BOUNDARY CLOSE BURTON-ON-TRENT STAFFORDSHIRE DE13 0PG

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

26/04/1426 April 2014 REGISTERED OFFICE CHANGED ON 26/04/2014 FROM C/O LIFESTYLE ACCOUNTING LTD 58-60 WETMORE ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 1SN ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY ZOE UPTON

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM C/O LIFESTYLE ACCOUNTING LTD 53 HIGH STREET BURTON ON TRENT STAFFORDSHIRE DE14 1JS

View Document

13/09/1313 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ABBS / 19/03/2013

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 SECRETARY APPOINTED MISS ZOE UPTON

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY KERRY ABBS

View Document

24/04/1224 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / KERRY UPTON / 15/03/2011

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ABBS / 15/03/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 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