CORINIUM PRECISION ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
08/12/238 December 2023 | Voluntary strike-off action has been suspended |
08/12/238 December 2023 | Voluntary strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | Application to strike the company off the register |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-08-31 |
23/02/2323 February 2023 | Change of details for Mrs Evelyn Ferguson as a person with significant control on 2022-05-10 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-13 with updates |
31/10/2231 October 2022 | Previous accounting period extended from 2022-02-28 to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/12/202 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
16/11/1816 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
23/11/1723 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | CHANGE PERSON AS DIRECTOR |
11/07/1711 July 2017 | PSC'S CHANGE OF PARTICULARS / MR BRIAN FERGUSON / 11/07/2017 |
11/07/1711 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS EVELYN FERGUSON / 11/07/2017 |
11/07/1711 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / EVELYN FERGUSON / 11/07/2017 |
17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 65 ST MARY STREET CHIPPENHAM WILTS SN15 3JF |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
05/04/165 April 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
30/01/1530 January 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/03/1427 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/01/1428 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/02/1327 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/127 March 2012 | DISS40 (DISS40(SOAD)) |
06/03/126 March 2012 | FIRST GAZETTE |
29/02/1229 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
28/02/1128 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
06/04/106 April 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
03/10/083 October 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | RETURN MADE UP TO 13/02/07; NO CHANGE OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
27/07/0627 July 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
04/03/054 March 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
09/03/049 March 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
02/07/032 July 2003 | NEW DIRECTOR APPOINTED |
10/06/0310 June 2003 | NEW SECRETARY APPOINTED |
24/02/0324 February 2003 | DIRECTOR RESIGNED |
24/02/0324 February 2003 | SECRETARY RESIGNED |
24/02/0324 February 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/02/0313 February 2003 | 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