CORRINGALES CONSTRUCTION LTD

04213585
71 WOODLANDS PARK DRIVE GT DUNMOW ESSEX CM6 1WT CM6 1WT

Documents

Documents
Date Category Description Pages
20 May 2014 gazette Gazette Dissolved Voluntary 1 Buy now
04 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
23 Jan 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Dec 2013 accounts Annual Accounts 6 Buy now
04 Dec 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Dec 2013 accounts Annual Accounts 6 Buy now
19 Nov 2013 gazette Gazette Notice Compulsary 1 Buy now
24 May 2013 annual-return Annual Return 6 Buy now
08 Jan 2013 officers Change of particulars for director (Mr Brian Patrick Curran) 2 Buy now
20 Nov 2012 officers Change of particulars for director (Mr Patrick Brian Curran) 2 Buy now
25 Apr 2012 annual-return Annual Return 6 Buy now
24 Nov 2011 accounts Annual Accounts 5 Buy now
11 Oct 2011 accounts Annual Accounts 5 Buy now
09 May 2011 annual-return Annual Return 6 Buy now
19 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
26 Mar 2010 annual-return Annual Return 6 Buy now
26 Mar 2010 officers Change of particulars for director (Mr Matthew Joseph Curran) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Mr Sean William Joseph Curran) 2 Buy now
03 Mar 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Mar 2010 accounts Annual Accounts 2 Buy now
18 Feb 2010 officers Appointment of secretary (Mr Sean Curran) 1 Buy now
18 Feb 2010 officers Termination of appointment of secretary (Glynis Curran) 1 Buy now
16 Jun 2009 annual-return Return made up to 10/05/09; full list of members 4 Buy now
26 May 2009 officers Director appointed mr sean william joseph curran 1 Buy now
26 May 2009 officers Director appointed mr matthew joseph curran 1 Buy now
26 May 2009 officers Director's change of particulars / simon curran / 09/05/2009 1 Buy now
26 May 2009 officers Appointment terminated director glynis curran 1 Buy now
20 May 2009 accounts Annual Accounts 10 Buy now
27 Nov 2008 officers Director appointed patrick brian curran 2 Buy now
20 May 2008 annual-return Return made up to 10/05/08; full list of members 3 Buy now
20 May 2008 address Location of debenture register 1 Buy now
20 May 2008 address Location of register of members 1 Buy now
20 May 2008 address Registered office changed on 20/05/2008 from 18 hockerill street bishops stortford hertfordshire CM23 2DW 1 Buy now
16 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Oct 2007 accounts Annual Accounts 10 Buy now
11 Jul 2007 accounts Annual Accounts 10 Buy now
19 Jun 2007 annual-return Return made up to 10/05/07; full list of members 2 Buy now
13 Jun 2006 accounts Annual Accounts 10 Buy now
06 Jun 2006 annual-return Return made up to 10/05/06; full list of members 2 Buy now
12 Jul 2005 annual-return Return made up to 10/05/05; full list of members 2 Buy now
05 Apr 2005 accounts Annual Accounts 10 Buy now
13 Oct 2004 officers New secretary appointed 2 Buy now
16 Sep 2004 officers Secretary resigned 1 Buy now
23 Aug 2004 annual-return Return made up to 10/05/04; full list of members 7 Buy now
07 Jun 2004 accounts Annual Accounts 10 Buy now
01 Jun 2003 annual-return Return made up to 10/05/03; full list of members 7 Buy now
28 May 2003 accounts Annual Accounts 10 Buy now
04 Aug 2002 annual-return Return made up to 10/05/02; full list of members 7 Buy now
11 Jun 2001 officers New director appointed 2 Buy now
11 Jun 2001 officers New secretary appointed 2 Buy now
11 Jun 2001 officers New director appointed 2 Buy now
23 May 2001 officers Secretary resigned 1 Buy now
23 May 2001 officers Director resigned 1 Buy now
23 May 2001 address Registered office changed on 23/05/01 from: suite 17 city business centre lower road london SE16 2XB 1 Buy now
10 May 2001 incorporation Incorporation Company 11 Buy now