CORINTH CONSTRUCTION GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | First Gazette notice for voluntary strike-off |
| 09/09/259 September 2025 | First Gazette notice for voluntary strike-off |
| 27/08/2527 August 2025 | Application to strike the company off the register |
| 25/07/2525 July 2025 | Cessation of E Tapp & Co Ltd as a person with significant control on 2025-07-25 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 30/09/2430 September 2024 | Registered office address changed from Unit 4 Phoenix Court Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ England to Summerhill 10 Summerhill Road Prestbury Macclesfield SK10 4AH on 2024-09-30 |
| 30/09/2430 September 2024 | Director's details changed for Mrs Gillian Butterworth on 2024-09-19 |
| 02/11/232 November 2023 | Accounts for a dormant company made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
| 23/12/2223 December 2022 | Accounts for a dormant company made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
| 25/11/2125 November 2021 | Cessation of Gillian Butterworth as a person with significant control on 2020-10-06 |
| 03/11/213 November 2021 | Accounts for a dormant company made up to 2021-10-30 |
| 30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 08/02/218 February 2021 | APPOINTMENT TERMINATED, DIRECTOR HUSSAIN AHMADI |
| 03/02/213 February 2021 | Registered office address changed from , Unit 4 Ph Oenix Court Hammond Avenue, Whitehill Industrial Estate, Stockport, SK4 1PQ, England to Summerhill 10 Summerhill Road Prestbury Macclesfield SK10 4AH on 2021-02-03 |
| 03/02/213 February 2021 | REGISTERED OFFICE CHANGED ON 03/02/2021 FROM UNIT 4 PH OENIX COURT HAMMOND AVENUE WHITEHILL INDUSTRIAL ESTATE STOCKPORT SK4 1PQ ENGLAND |
| 13/12/2013 December 2020 | DIRECTOR APPOINTED MRS GILLIAN BUTTERWORTH |
| 13/12/2013 December 2020 | Registered office address changed from , 9a Stocks Street, Manchester, M8 8GW, England to Summerhill 10 Summerhill Road Prestbury Macclesfield SK10 4AH on 2020-12-13 |
| 13/12/2013 December 2020 | REGISTERED OFFICE CHANGED ON 13/12/2020 FROM 9A STOCKS STREET MANCHESTER M8 8GW ENGLAND |
| 06/10/206 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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