CORSICA ENGINEERING LTD
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Return of final meeting in a creditors' voluntary winding up |
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 |
05/05/235 May 2023 | Statement of affairs |
05/05/235 May 2023 | Appointment of a voluntary liquidator |
05/05/235 May 2023 | Resolutions |
05/05/235 May 2023 | Resolutions |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
21/05/1921 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
25/05/1825 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | 31/08/16 TOTAL EXEMPTION FULL |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
02/09/162 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 061625530002 |
02/09/162 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 061625530001 |
24/08/1624 August 2016 | SECOND FILED SH01 - 15/03/15 STATEMENT OF CAPITAL GBP 101 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
10/12/1510 December 2015 | PREVEXT FROM 31/03/2015 TO 31/08/2015 |
18/09/1518 September 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
17/06/1517 June 2015 | 15/06/15 STATEMENT OF CAPITAL GBP 101 |
21/04/1521 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ABBS / 16/04/2015 |
21/04/1521 April 2015 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 20 BOUNDARY CLOSE BURTON-ON-TRENT STAFFORDSHIRE DE13 0PG |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/10/142 October 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
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 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/11/1328 November 2013 | APPOINTMENT TERMINATED, SECRETARY ZOE UPTON |
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 |
13/09/1313 September 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/03/1319 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ABBS / 19/03/2013 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/09/125 September 2012 | Annual return made up to 5 September 2012 with full list of shareholders |
05/09/125 September 2012 | SECRETARY APPOINTED MISS ZOE UPTON |
05/09/125 September 2012 | APPOINTMENT TERMINATED, SECRETARY KERRY ABBS |
24/04/1224 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
05/04/115 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / KERRY UPTON / 15/03/2011 |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ABBS / 15/03/2010 |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CORSICA ENGINEERING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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