P & C CORKILL (CONSULTANTS) LIMITED
Status | DISSOLVED |
Company No. | 05914361 |
Category | Private Limited Company |
Incorporated | 23 Aug 2006 |
Age | 17 years, 9 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 19 days |
SUMMARY
P & C CORKILL (CONSULTANTS) LIMITED is an dissolved private limited company with number 05914361. It was incorporated 17 years, 9 months, 9 days ago, on 23 August 2006 and it was dissolved 3 years, 7 months, 19 days ago, on 13 October 2020. The company address is Trident House Trident House, Liverpool, L20 8LZ.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jul 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 09 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Simon Paul Corkill
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Address
Type: AD01
New address: Trident House 105 Derby Road Liverpool L20 8LZ
Old address: 1st Floor Cotton House Old Hall Street Liverpool Merseyside L3 9TX
Change date: 2020-03-26
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 12 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Paul Corkill
Appointment date: 2014-08-31
Documents
Termination secretary company with name termination date
Date: 12 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colette Mary Corkill
Termination date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Campbell Corkill
Change date: 2010-08-23
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 23 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-23
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/07; full list of members
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
37 BEXFIELD CLOSE,COVENTRY,CV5 9BL
Number: | 07775840 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROWTH PARTNERS SALARIES LIMITED
KINGFISHER HOUSE,STOCKTON-ON-TEES,TS18 3EX
Number: | 10908779 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARNOLD HOUSE 2 NEW ROAD,SANDOWN,PO36 0DT
Number: | 07814454 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SHAFTSBURY ROAD,OXFORD,OX3 9NQ
Number: | 11784473 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETE LUFFMAN CONSULTING LIMITED
25 UPPER NEW ROAD,SOUTHAMPTON,SO30 3BD
Number: | 09224728 |
Status: | ACTIVE |
Category: | Private Limited Company |
FANSHAWE HOUSE,YORK,YO30 4TN
Number: | 06156102 |
Status: | ACTIVE |
Category: | Private Limited Company |