Advanced company searchLink opens in new window

CORALGROVE LIMITED

Company number 06442623

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)
18 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2023 WU15 Notice of final account prior to dissolution
18 Jul 2023 WU07 Progress report in a winding up by the court
11 Jul 2022 WU07 Progress report in a winding up by the court
08 Jun 2021 AD01 Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 8 June 2021
24 May 2021 WU07 Progress report in a winding up by the court
17 Jun 2020 WU07 Progress report in a winding up by the court
19 Jul 2019 AD01 Registered office address changed from 2nd Floor 33 Blagrave Street Reading RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 19 July 2019
15 Jul 2019 WU07 Progress report in a winding up by the court
06 Jun 2018 WU07 Progress report in a winding up by the court
29 Jun 2017 WU07 Progress report in a winding up by the court
07 Jun 2016 AD01 Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN to 2nd Floor 33 Blagrave Street Reading RG1 1PW on 7 June 2016
03 Jun 2016 4.31 Appointment of a liquidator
11 Jan 2016 CH01 Director's details changed for Ms Georgina Taylor on 7 December 2015
11 Jan 2016 CH01 Director's details changed for Ms Georgina Taylor on 7 December 2015
22 Jun 2015 COCOMP Order of court to wind up
30 May 2015 DISS40 Compulsory strike-off action has been discontinued
28 May 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
15 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 May 2015 TM01 Termination of appointment of Lynda Maria Denton as a director on 1 March 2015
13 May 2015 AP01 Appointment of Ms Georgina Taylor as a director on 1 March 2015
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2014 AP01 Appointment of Miss Lynda Maria Denton as a director on 23 July 2014
07 Sep 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-09-07
  • GBP 2