Advanced company searchLink opens in new window

CORIOLISS LIMITED

Company number 04936856

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)
29 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
01 Sep 2016 AD01 Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016
02 Nov 2015 AD01 Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015
16 Oct 2015 4.68 Liquidators' statement of receipts and payments to 14 August 2015
22 Oct 2014 4.68 Liquidators' statement of receipts and payments to 14 August 2014
14 Oct 2013 4.68 Liquidators' statement of receipts and payments to 14 August 2013
13 Sep 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Sep 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Sep 2012 600 Appointment of a voluntary liquidator
29 Aug 2012 2.24B Administrator's progress report to 15 August 2012
15 Aug 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
18 May 2012 2.24B Administrator's progress report to 19 April 2012
02 Apr 2012 2.23B Result of meeting of creditors
09 Dec 2011 2.16B Statement of affairs with form 2.14B
07 Dec 2011 2.23B Result of meeting of creditors
15 Nov 2011 2.17B Statement of administrator's proposal
26 Oct 2011 AD01 Registered office address changed from Suite 28 9-12 Middle Street Brighton East Sussex BN1 1AL England on 26 October 2011
26 Oct 2011 2.12B Appointment of an administrator
12 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
12 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
08 Aug 2011 TM01 Termination of appointment of Christopher Burridge as a director
13 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Dec 2010 AA Accounts for a small company made up to 31 December 2009