CORT ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Declaration of solvency |
| 05/11/255 November 2025 New | Resolutions |
| 05/11/255 November 2025 New | Registered office address changed from Waidshouse Road Nelson Lancashire BB9 0SB United Kingdom to 41 Greek Street Stockport Cheshire SK3 8AX on 2025-11-05 |
| 05/11/255 November 2025 New | Appointment of a voluntary liquidator |
| 09/05/259 May 2025 | Confirmation statement made on 2025-04-29 with updates |
| 09/12/249 December 2024 | Cessation of Raymond Whittle as a person with significant control on 2024-10-01 |
| 09/12/249 December 2024 | Change of details for Mr Neil Andrew Whittle as a person with significant control on 2024-10-01 |
| 03/10/243 October 2024 | Termination of appointment of Raymond Whittle as a director on 2024-10-01 |
| 21/06/2421 June 2024 | Appointment of Mrs Carol Anne Whittle as a secretary on 2024-06-17 |
| 14/06/2414 June 2024 | Micro company accounts made up to 2024-03-31 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/08/237 August 2023 | Micro company accounts made up to 2023-03-31 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/11/228 November 2022 | Registered office address changed from 27 Waidshouse Road Nelson Lancashire BB9 0RZ to Waidshouse Road Nelson Lancashire BB9 0SB on 2022-11-08 |
| 20/10/2220 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/01/2118 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/01/2023 January 2020 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND WHITTLE / 23/01/2020 |
| 23/01/2023 January 2020 | PSC'S CHANGE OF PARTICULARS / MR NEIL ANDREW WHITTLE / 23/01/2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 02/05/182 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WHITTLE / 02/05/2018 |
| 02/05/182 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW WHITTLE / 02/05/2018 |
| 02/05/182 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW WHITTLE / 02/05/2018 |
| 02/05/182 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANDREW WHITTLE |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
| 02/05/182 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA WHITTLE / 02/05/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/05/1620 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/05/1519 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/05/1428 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/05/139 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
| 08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/05/123 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
| 02/05/122 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WHITTLE / 29/04/2012 |
| 02/05/122 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW WHITTLE / 29/04/2012 |
| 02/05/122 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / SYLVIA WHITTLE / 29/04/2012 |
| 15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/05/1127 May 2011 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 27 WAIDSHOUSE ROAD NELSON BB9 8RW |
| 27/05/1127 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
| 20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/08/102 August 2010 | 29/04/10 NO CHANGES |
| 05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/06/0911 June 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
| 23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 02/06/082 June 2008 | RETURN MADE UP TO 29/04/08; NO CHANGE OF MEMBERS |
| 21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 28/06/0728 June 2007 | RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS |
| 09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 23/08/0623 August 2006 | VARYING SHARE RIGHTS AND NAMES |
| 23/08/0623 August 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 23/08/0623 August 2006 | VARYING SHARE RIGHTS AND NAMES |
| 23/08/0623 August 2006 | VARYING SHARE RIGHTS AND NAMES |
| 15/08/0615 August 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
| 07/06/067 June 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
| 29/04/0529 April 2005 | SECRETARY RESIGNED |
| 29/04/0529 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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