CORGI FENESTRATION SCHEME LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

27/03/2527 March 2025 Statement of affairs

View Document

27/03/2527 March 2025 Appointment of a voluntary liquidator

View Document

27/03/2527 March 2025 Resolutions

View Document

27/03/2527 March 2025 Registered office address changed from 5 Goosander Lodge 5 Shepherd Meadow, Owlswick Princes Risborough HP27 9GD England to The Stables 19 High Street Hillmorton Rugby Warwickshire CV21 4EG on 2025-03-27

View Document

07/02/257 February 2025 Termination of appointment of Jacqueline Crawford as a director on 2025-02-07

View Document

07/02/257 February 2025 Registered office address changed from 97 London Road, Loughton Village Milton Keynes Buckinghamshire MK5 8AG United Kingdom to 5 Goosander Lodge 5 Shepherd Meadow, Owlswick Princes Risborough HP27 9GD on 2025-02-07

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Termination of appointment of Michael Joseph Morris as a director on 2022-09-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

25/08/1925 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

09/09/189 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR MICHAEL JOSEPH MORRIS

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR SIMON JOHN BROOKES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS JOHN MAYNE

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

14/03/1714 March 2017 COMPANY NAME CHANGED CORGI FENESTRATION LIMITED CERTIFICATE ISSUED ON 14/03/17

View Document

25/02/1725 February 2017 COMPANY NAME CHANGED CJC ASSURED LIMITED CERTIFICATE ISSUED ON 25/02/17

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR CHRIS JOHN MAYNE

View Document

02/12/162 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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