CORINTH CONSTRUCTION GROUP LIMITED

Company Documents

DateDescription
09/09/259 September 2025 First Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 First Gazette notice for voluntary strike-off

View Document

27/08/2527 August 2025 Application to strike the company off the register

View Document

25/07/2525 July 2025 Cessation of E Tapp & Co Ltd as a person with significant control on 2025-07-25

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

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

View Document

30/09/2430 September 2024 Director's details changed for Mrs Gillian Butterworth on 2024-09-19

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

25/11/2125 November 2021 Cessation of Gillian Butterworth as a person with significant control on 2020-10-06

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-10-30

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, DIRECTOR HUSSAIN AHMADI

View Document

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

View Document

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

View Document

13/12/2013 December 2020 DIRECTOR APPOINTED MRS GILLIAN BUTTERWORTH

View Document

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

View Document

13/12/2013 December 2020 REGISTERED OFFICE CHANGED ON 13/12/2020 FROM 9A STOCKS STREET MANCHESTER M8 8GW ENGLAND

View Document

06/10/206 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CROSS SAVE LIMITED


  • 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