CORKS OUT (STOCKTON HEATH) LIMITED

04958386
STANMORE HOUSE 64-68 BLACKBURN STREET MANCHESTER M26 2JS

Documents

Documents
Date Category Description Pages
19 Feb 2022 gazette Gazette Dissolved Liquidation 1 Buy now
19 Nov 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
10 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
24 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Dec 2020 insolvency Liquidation Voluntary Removal Of Liquidator By Court 21 Buy now
07 Aug 2020 mortgage Statement of satisfaction of a charge 4 Buy now
18 May 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
16 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jan 2020 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
15 Jan 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Jan 2020 resolution Resolution 1 Buy now
27 Nov 2019 officers Termination of appointment of secretary (Richard Yates) 1 Buy now
20 Dec 2018 accounts Annual Accounts 10 Buy now
30 Nov 2018 resolution Resolution 1 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Nov 2018 capital Return of Allotment of shares 3 Buy now
19 Nov 2018 officers Termination of appointment of director (Hayley Staunton) 1 Buy now
19 Nov 2018 mortgage Registration of a charge 47 Buy now
15 Dec 2017 accounts Annual Accounts 10 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 officers Appointment of director (Mr Richard Alan Wood) 2 Buy now
03 Nov 2017 officers Appointment of director (Miss Hayley Staunton) 2 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Oct 2016 accounts Annual Accounts 8 Buy now
15 Dec 2015 accounts Annual Accounts 8 Buy now
16 Nov 2015 annual-return Annual Return 5 Buy now
04 Jun 2015 mortgage Registration of a charge 23 Buy now
12 Dec 2014 accounts Annual Accounts 8 Buy now
13 Nov 2014 annual-return Annual Return 5 Buy now
06 Dec 2013 accounts Annual Accounts 8 Buy now
26 Nov 2013 annual-return Annual Return 5 Buy now
22 Jul 2013 officers Appointment of director (Mr Frederick Ian Wood) 2 Buy now
16 Jul 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 Jul 2013 capital Return of Allotment of shares 4 Buy now
16 Jul 2013 resolution Resolution 13 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
06 Aug 2012 accounts Annual Accounts 5 Buy now
30 Mar 2012 officers Termination of appointment of director (Philip Smith) 1 Buy now
06 Dec 2011 annual-return Annual Return 4 Buy now
06 Dec 2011 officers Appointment of director (Mr Philip Marshall Smith) 2 Buy now
06 Dec 2011 officers Appointment of director (Mr Richard Anthony Yates) 2 Buy now
03 Oct 2011 accounts Annual Accounts 6 Buy now
16 Feb 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Dec 2010 annual-return Annual Return 3 Buy now
29 Sep 2010 accounts Annual Accounts 5 Buy now
24 Nov 2009 annual-return Annual Return 4 Buy now
24 Nov 2009 officers Change of particulars for director (Ruth Yates) 2 Buy now
24 Nov 2009 officers Change of particulars for secretary (Richard Yates) 1 Buy now
02 Oct 2009 accounts Annual Accounts 5 Buy now
19 Dec 2008 annual-return Return made up to 10/11/08; no change of members 4 Buy now
19 Sep 2008 accounts Annual Accounts 7 Buy now
03 Dec 2007 annual-return Return made up to 10/11/07; full list of members 2 Buy now
31 Oct 2007 accounts Annual Accounts 7 Buy now
27 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
28 Nov 2006 annual-return Return made up to 10/11/06; full list of members 2 Buy now
21 Apr 2006 accounts Annual Accounts 9 Buy now
15 Dec 2005 annual-return Return made up to 10/11/05; full list of members 6 Buy now
10 May 2005 accounts Annual Accounts 9 Buy now
23 Feb 2005 accounts Accounting reference date extended from 30/11/04 to 31/12/04 1 Buy now
08 Dec 2004 annual-return Return made up to 10/11/04; full list of members 6 Buy now
24 Nov 2004 address Registered office changed on 24/11/04 from: 8 winmarleigh street warrington cheshire WA1 1JW 2 Buy now
24 Nov 2004 officers Secretary's particulars changed 2 Buy now
24 Nov 2004 officers Director's particulars changed 2 Buy now
16 Apr 2004 officers New secretary appointed 2 Buy now
16 Apr 2004 officers Secretary resigned;director resigned 1 Buy now
03 Dec 2003 officers New director appointed 1 Buy now
10 Nov 2003 incorporation Incorporation Company 12 Buy now