CORBALLY PROPERTIES 31 LIMITED

The Mill, One The Mill, One, Henley-In-Arden, B95 5AA, Warwickshire, England
StatusDISSOLVED
Company No.08624956
CategoryPrivate Limited Company
Incorporated25 Jul 2013
Age10 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution04 Sep 2018
Years5 years, 9 months, 6 days

SUMMARY

CORBALLY PROPERTIES 31 LIMITED is an dissolved private limited company with number 08624956. It was incorporated 10 years, 10 months, 16 days ago, on 25 July 2013 and it was dissolved 5 years, 9 months, 6 days ago, on 04 September 2018. The company address is The Mill, One The Mill, One, Henley-in-arden, B95 5AA, Warwickshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Sep 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-31

Psc name: Eileen Kelly

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-01

Psc name: Lansdowne Corporate Holdings Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pjk Holdings Limited

Notification date: 2017-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dnk Corporate Holdings Ltd

Notification date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Braid

Termination date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-31

Officer name: Brian Edward Baker

Documents

View document PDF

Resolution

Date: 03 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

Old address: April Barns Redditch Road Ullenhall Henley-in-Arden B95 5NY

New address: The Mill, One High Street Henley-in-Arden Warwickshire B95 5AA

Change date: 2015-12-09

Documents

View document PDF

Auditors resignation company

Date: 03 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed st francis group (nottingham) LIMITED\certificate issued on 10/06/15

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Ann O'donnell

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Edward Baker

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Braid

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Thomas Kelly

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Desmond Noel Kelly

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 25 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALL UPVC LTD

22 BACKBRAE STREET,GLASGOW,G65 0NH

Number:SC535977
Status:ACTIVE
Category:Private Limited Company

BROX AVIATION LIMITED

224 BROX ROAD,OTTERSHAW,KT16 0RA

Number:10899172
Status:ACTIVE
Category:Private Limited Company

DELHICIOUS FOODS LIMITED

4 BIRCH DRIVE,HERTS,WD3 9UL

Number:04516139
Status:ACTIVE
Category:Private Limited Company

GRM ELECTRICS LIMITED

UNIT 1,BELFAST,BT4 3ET

Number:NI623673
Status:ACTIVE
Category:Private Limited Company

MOBAR SYSTEMS LTD

47 KINGSTON ROAD,BUCKINGHAMSHIRE,HP13 6UB

Number:05547454
Status:ACTIVE
Category:Private Limited Company

OSO STUDIO LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11863077
Status:ACTIVE
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