- Company Overview for CORTS LIMITED (02856539)
- Filing history for CORTS LIMITED (02856539)
- People for CORTS LIMITED (02856539)
- Charges for CORTS LIMITED (02856539)
- Insolvency for CORTS LIMITED (02856539)
- More for CORTS LIMITED (02856539)
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) |
---|---|---|---|
15 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2020 | |
18 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2019 | |
03 Apr 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Feb 2018 | AD01 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 22 February 2018 | |
22 Feb 2018 | AD01 |
Registered office address changed from 701 Manchester Road Blackford Bridge Bury Lancs BL9 9US to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 22 February 2018
|
|
19 Feb 2018 | LIQ02 | Statement of affairs | |
19 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
22 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Mar 2015 | TM01 | Termination of appointment of Gary Sykes as a director on 24 February 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
13 Jan 2015 | CC04 | Statement of company's objects | |
13 Jan 2015 | SH10 | Particulars of variation of rights attached to shares | |
13 Jan 2015 | SH08 | Change of share class name or designation | |
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |