CORMACK DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

03/03/163 March 2016 Annual return made up to 11 February 2014 with full list of shareholders

View Document

03/03/163 March 2016 Annual return made up to 11 February 2015 with full list of shareholders

View Document

03/03/163 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/07/1528 July 2015 ORDER OF COURT - RESTORATION

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1326 September 2013 APPLICATION FOR STRIKING-OFF

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/02/1315 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/02/1215 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA MARY DUNN / 01/01/2010

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 5

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 4

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

27/11/0427 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

11/02/0311 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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