Advanced company searchLink opens in new window

CORB 81 LIMITED

Company number 02258731

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 Aug 2018 LIQ01 Declaration of solvency
23 Aug 2018 600 Appointment of a voluntary liquidator
23 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-07
04 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
16 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
14 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
12 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
14 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
30 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
16 Mar 2015 CH01 Director's details changed for Mr Christopher Howard Harrison on 16 March 2015
05 Mar 2015 AD01 Registered office address changed from 11 Beaumont Gate Radlett Hertfordshire WD7 7AR to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 5 March 2015
02 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
13 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
12 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
04 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
13 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 March 2012
09 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
10 Oct 2011 AA Full accounts made up to 31 March 2011
08 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
08 Dec 2010 CH01 Director's details changed for Mr Andrew Mark Homan on 8 December 2010
08 Dec 2010 CH01 Director's details changed for Mr Hugh Martin Saunders on 8 December 2010