CORK & FORK LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Final Gazette dissolved following liquidation |
| 18/07/2518 July 2025 | Final Gazette dissolved following liquidation |
| 18/04/2518 April 2025 | Return of final meeting in a creditors' voluntary winding up |
| 16/10/2416 October 2024 | Liquidators' statement of receipts and payments to 2024-08-14 |
| 20/10/2320 October 2023 | Liquidators' statement of receipts and payments to 2023-08-14 |
| 25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
| 25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
| 24/11/2124 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
| 10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
| 10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 135 ALLERTON ROAD MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 2DD ENGLAND |
| 07/11/197 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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