Advanced company searchLink opens in new window

CORTS LIMITED

Company number 02856539

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-05
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
  • GBP 300,000
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
  • GBP 300,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 300,000
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012