Advanced company searchLink opens in new window

J. CORKIN NO.2 DEVELOPMENTS LIMITED

Company number 05474560

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 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2015 DS01 Application to strike the company off the register
19 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 18,500
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
05 Sep 2014 CH04 Secretary's details changed
02 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 18,500
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014
07 Feb 2014 TM01 Termination of appointment of Steven Oliver as a director
22 Jan 2014 TM01 Termination of appointment of a director
21 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director
26 Sep 2013 AP01 Appointment of Mr Steven Edward Oliver as a director
26 Sep 2013 TM01 Termination of appointment of Christopher Taylor as a director
05 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
22 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
17 May 2012 AA Total exemption full accounts made up to 30 September 2011
05 Dec 2011 SH19 Statement of capital on 5 December 2011
  • GBP 18,500
05 Dec 2011 SH20 Statement by directors
05 Dec 2011 CAP-SS Solvency statement dated 21/11/11
05 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £31500 cancelled from share prem a/c 26/11/2011
21 Nov 2011 TM01 Termination of appointment of Nigel Fee as a director
21 Nov 2011 TM01 Termination of appointment of Oliver Ellingham as a director