COREGRILL LIMITED

The Manor House The Manor House, Sheffield, S11 9PS
StatusDISSOLVED
Company No.06688489
CategoryPrivate Limited Company
Incorporated03 Sep 2008
Age15 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution05 Dec 2013
Years10 years, 6 months, 9 days

SUMMARY

COREGRILL LIMITED is an dissolved private limited company with number 06688489. It was incorporated 15 years, 9 months, 11 days ago, on 03 September 2008 and it was dissolved 10 years, 6 months, 9 days ago, on 05 December 2013. The company address is The Manor House The Manor House, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 05 Dec 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jul 2013

Action Date: 18 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-06-18

Documents

View document PDF

Liquidation court order miscellaneous

Date: 26 Jun 2013

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 26 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation miscellaneous

Date: 26 Jun 2013

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Cessation of liquidator c l Foster

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Old address: 12 West End Quay 1 South Wharf Road London W2 1JB

Change date: 2012-07-03

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 28 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samantha Diane Heighway

Change date: 2010-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-01

Officer name: Samantha Diane Heighway

Documents

View document PDF

Resolution

Date: 08 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2010

Action Date: 21 Oct 2008

Category: Capital

Type: SH01

Capital : 51 GBP

Date: 2008-10-21

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Scrancher

Documents

View document PDF

Termination secretary company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nadine Scrancher

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2010

Action Date: 09 Aug 2010

Category: Address

Type: AD01

Old address: 12 West End Quay 1 South Wharf Road London W2 1JB

Change date: 2010-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 03 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-03

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Samantha Diane Heighway

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nadine Scrancher

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Scrancher

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary nadine scrancher

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter scrancher

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 11/08/2009 from 24 park road south havant hampshire PO9 1HB

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed nadine scrancher

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trendplace LIMITED\certificate issued on 04/03/09

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 21/10/08 gbp si [email protected]=35999.88 gbp ic 49/36048.88

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 14/10/08 gbp si 48@1=48 gbp ic 1/49

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed peter scrancher

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed samantha diane heighway

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 17/09/2008 from 69 hayfield road orpington kent BR5 2DL

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary amanda daniel

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director donald daniel

Documents

View document PDF

Incorporation company

Date: 03 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESHTON INVESTMENTS LTD

15 FIRST FLOOR,LEEDS,LS1 2JG

Number:09301319
Status:ACTIVE
Category:Private Limited Company

HIGH VALUE HORTICULTURE (3TL) LIMITED

BUTLERS HOUSE, HIGHER STREET,BLANDFORD FORUM,DT11 8LX

Number:04824549
Status:ACTIVE
Category:Private Limited Company

KNIGHTS CREST LIMITED

GB HOUSE,LONDON,N21 2QP

Number:11182365
Status:ACTIVE
Category:Private Limited Company

MICHAEL BENJAMIN ASSOCIATES LIMITED

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:09148073
Status:ACTIVE
Category:Private Limited Company

MYKREM LTD

26 CHARLES EVANS WAY,READING,RG4 5DE

Number:09691344
Status:ACTIVE
Category:Private Limited Company

PRIME PR SERVICES LTD

41 ST ALBANS ROAD,COLCHESTER,CO3 3JQ

Number:09911382
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source