CORSLEY SERVICES LTD

1 Buckland House 12 William Prance Road 1 Buckland House 12 William Prance Road, Plymouth, PL6 5WR, Devon
StatusLIQUIDATION
Company No.11562830
CategoryPrivate Limited Company
Incorporated11 Sep 2018
Age5 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

CORSLEY SERVICES LTD is an liquidation private limited company with number 11562830. It was incorporated 5 years, 9 months, 5 days ago, on 11 September 2018. The company address is 1 Buckland House 12 William Prance Road 1 Buckland House 12 William Prance Road, Plymouth, PL6 5WR, Devon.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Nov 2023

Action Date: 15 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-15

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 09 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

New address: 1 Buckland House 12 William Prance Road Plymouth International Business Park Plymouth Devon PL6 5WR

Old address: 4a Roman Road East Ham London E6 3RX England

Change date: 2022-09-27

Documents

View document PDF

Resolution

Date: 27 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeremy Mark Baldwin

Notification date: 2018-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-10

Officer name: Mr Jeremy Mark Baldwin

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Pomfret

Termination date: 2018-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-10

Psc name: Louis Pomfret

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

Old address: Unit 5 Southdown Industrial Estate Marlborough Park Harpenden AL5 1PW United Kingdom

New address: 4a Roman Road East Ham London E6 3RX

Change date: 2018-12-10

Documents

View document PDF

Incorporation company

Date: 11 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C H B G & R B (ALDERSHOT) LIMITED

HAMPSHIRE HOUSE,ALDERSHOT,GU12 4SE

Number:03033576
Status:ACTIVE
Category:Private Limited Company

KATHRYN BUSH LIMITED

37 VESPER GATE CRESCENT,LEEDS,LS5 3NP

Number:08054851
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LE REVE LIFESTYLE INTERNATIONAL LTD

22 ABBEY PARADE,LONDON,SW19 1DG

Number:11383578
Status:ACTIVE
Category:Private Limited Company

MARK NEWTON PHOTOGRAPHY LTD

25 ASHGAP LANE,NORMANTON,WF6 2DT

Number:11840953
Status:ACTIVE
Category:Private Limited Company

POWERROD LIMITED

16B CHILTERN COURT ASHERIDGE ROAD INDUSTRIAL ESTATE,CHESHAM,HP5 2PX

Number:02948098
Status:ACTIVE
Category:Private Limited Company

RELIC LTD

42 FORT ROAD,GOSPORT,PO12 2BU

Number:05056749
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