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)
07 Sep 2014 TM01 Termination of appointment of Matthew David Robinson as a director on 23 July 2014
07 Sep 2014 AD01 Registered office address changed from Downs House Baydon Marlborough Wiltshire SN8 2JS to 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN on 7 September 2014
29 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
18 Nov 2013 AR01 Annual return made up to 3 December 2011 with full list of shareholders
18 Nov 2013 AD01 Registered office address changed from 16 Marchmont Road Richmond Surrey TW10 6NQ on 18 November 2013
29 May 2013 AA Total exemption full accounts made up to 31 December 2011
01 May 2013 AD01 Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 1 May 2013
27 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
30 Nov 2010 AD01 Registered office address changed from , 18 Water Lane, Richmond, Surrey, TW9 1TJ on 30 November 2010
30 Nov 2010 AA Total exemption full accounts made up to 31 December 2009
30 Nov 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
29 Nov 2010 RT01 Administrative restoration application
20 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
11 Mar 2009 363a Return made up to 02/11/08; full list of members
28 Nov 2008 395 Particulars of a mortgage or charge / charge no: 5
15 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1