CORRALLATION BUSINESS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
03/09/243 September 2024 | Application to strike the company off the register |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-06-30 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
06/10/226 October 2022 | Confirmation statement made on 2022-07-24 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-06-30 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-06-30 |
01/08/201 August 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/02/1911 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL ROBERT CORRALL / 01/04/2017 |
16/07/1816 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER SUSAN CORRALL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/10/1717 October 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 1 |
12/10/1712 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CORRALL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/07/1615 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
25/06/1525 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SUSAN TUBB / 17/06/2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
10/07/1410 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SUSAN TUBB / 10/07/2014 |
10/07/1410 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
10/07/1410 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT CORRALL / 10/07/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
16/07/1216 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
26/08/1126 August 2011 | REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 134 CLIFF ROCK ROAD REDNAL BRIMINGHAM B45 8QG |
22/06/1122 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
19/08/1019 August 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT CORRALL / 19/06/2010 |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
28/08/0928 August 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
12/07/0812 July 2008 | COMPANY NAME CHANGED CORRALLATION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/07/08 |
07/07/087 July 2008 | DIRECTOR APPOINTED PAUL ROBERT CORRALL |
07/07/087 July 2008 | SECRETARY APPOINTED JENNIFER SUSAN TUBB |
24/06/0824 June 2008 | APPOINTMENT TERMINATE, SECRETARY HCS SECRETARIAL LIMITED LOGGED FORM |
23/06/0823 June 2008 | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED |
19/06/0819 June 2008 | 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