Advanced company searchLink opens in new window

CORALBRIDGE LIMITED

Company number 06345881

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2016 DS01 Application to strike the company off the register
17 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
28 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Oct 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
06 Jan 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 December 2014
16 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
10 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
21 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
21 Aug 2013 CH01 Director's details changed for Dr Adam Jason Beaumont on 20 January 2013
11 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Oct 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Oct 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
20 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
16 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
21 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
29 Sep 2009 363a Return made up to 17/08/09; full list of members
28 Dec 2008 AA Total exemption small company accounts made up to 31 July 2008
08 Dec 2008 225 Accounting reference date shortened from 31/08/2008 to 31/07/2008
24 Sep 2008 363a Return made up to 17/08/08; full list of members
27 Feb 2008 288a Secretary appointed stephen neale
11 Feb 2008 287 Registered office changed on 11/02/08 from: suite 255, 1 silk house park green macclesfield cheshire SK11 7QJ
11 Feb 2008 288b Director resigned