CORVETTE SYSTEMS LTD

Unit 2 Railway Court Unit 2 Railway Court, Doncaster, DN4 5FB
StatusDISSOLVED
Company No.08654605
CategoryPrivate Limited Company
Incorporated16 Aug 2013
Age10 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution25 Jan 2020
Years4 years, 3 months, 15 days

SUMMARY

CORVETTE SYSTEMS LTD is an dissolved private limited company with number 08654605. It was incorporated 10 years, 8 months, 24 days ago, on 16 August 2013 and it was dissolved 4 years, 3 months, 15 days ago, on 25 January 2020. The company address is Unit 2 Railway Court Unit 2 Railway Court, Doncaster, DN4 5FB.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Feb 2019

Action Date: 16 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

New address: Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB

Old address: First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG

Change date: 2018-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

New address: First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG

Old address: Waters Green House Waters Green Macclesfield Cheshire SK11 6LF

Change date: 2018-01-31

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Oct 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Aug 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Evelyn Mills

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Joseph Murtagh

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-30

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAPITAL EVENTS (WALTON) LIMITED

ADMIRALS QUARTERS,DITTON,

Number:02273250
Status:LIQUIDATION
Category:Private Limited Company

CEDAR CONSTRUCTION CONSULTANTS LTD

33A HIGH STREET,CHISLEHURST,BR7 5AE

Number:10903684
Status:ACTIVE
Category:Private Limited Company

HUCKLEBERRY'S LIMITED

15 BATH ROAD,SLOUGH,SL1 3UF

Number:00502269
Status:ACTIVE
Category:Private Limited Company

LEWIS ROOFING LTD

11 ST JOSEPH'S COURT,CLEETHORPES,DN35 8AW

Number:11427027
Status:ACTIVE
Category:Private Limited Company

NO CREEP LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11316885
Status:ACTIVE
Category:Private Limited Company

ORGO OIL LIMITED

UNIT 1, MIRAGE CENTRE,WEMBLEY,HA9 0JD

Number:11256752
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