Advanced company searchLink opens in new window

CORROSION CONSULTANTS (UK) LTD

Company number 07105973

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2021 DS01 Application to strike the company off the register
22 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
17 Apr 2020 AA Micro company accounts made up to 31 December 2019
18 Dec 2019 CH01 Director's details changed for Mrs Lesley Ann Evans on 18 December 2019
18 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
18 Dec 2019 PSC01 Notification of David Evans as a person with significant control on 6 April 2016
18 Dec 2019 PSC04 Change of details for Mrs Lesley Ann Evans as a person with significant control on 18 December 2019
29 Apr 2019 AA Micro company accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
26 Jul 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
15 Dec 2017 PSC04 Change of details for a person with significant control
14 Dec 2017 PSC04 Change of details for Mrs Lesley Ann Evans as a person with significant control on 14 December 2017
27 Mar 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
20 Dec 2016 CH01 Director's details changed for Mrs Lesley Anne Evans on 20 December 2016
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
16 Oct 2015 CH01 Director's details changed for Mr David Evans on 16 October 2015
16 Oct 2015 AD01 Registered office address changed from 42 Herons Wharf Appley Bridge Wigan Lancashire WN6 9ET to 5 Herons Wharf Appley Bridge Wigan Lancashire WN6 9ET on 16 October 2015
16 Oct 2015 CH01 Director's details changed for Mrs Lesley Anne Evans on 16 October 2015
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2