Advanced company searchLink opens in new window

CORDLINE SERVICES LIMITED

Company number 04268700

Filter by category

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)
10 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
24 May 2016 CH01 Director's details changed for Mr Roy Stewart Mochor on 24 May 2016
18 Feb 2016 AA Full accounts made up to 30 June 2015
17 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,000
22 Jan 2015 AA Full accounts made up to 30 June 2014
16 Sep 2014 MR01 Registration of charge 042687000001, created on 12 September 2014
16 Sep 2014 MR01 Registration of charge 042687000002, created on 12 September 2014
12 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100,000
02 Sep 2013 MEM/ARTS Memorandum and Articles of Association
30 Aug 2013 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
12 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100,000
18 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Inc nom cap 05/07/2013
09 Jul 2013 AP01 Appointment of Mr Hardev Singh as a director
08 Jul 2013 SH01 Statement of capital following an allotment of shares on 8 July 2013
  • GBP 100,000
11 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
10 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
24 Jan 2012 AA Total exemption full accounts made up to 31 December 2011
10 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
04 May 2011 AAMD Amended accounts made up to 31 December 2010
27 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
04 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Jan 2010 AP04 Appointment of M M Secretariat Limited as a secretary
26 Jan 2010 TM02 Termination of appointment of Vikas Nanchahal as a secretary
22 Dec 2009 AP01 Appointment of Mr Anil Puri as a director