Advanced company searchLink opens in new window

CORINTHIAN MARKETING LIMITED

Company number 01930303

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)
12 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Aug 2016 4.68 Liquidators' statement of receipts and payments to 3 July 2015
03 Aug 2016 4.68 Liquidators' statement of receipts and payments to 3 July 2016
20 Aug 2014 4.68 Liquidators' statement of receipts and payments to 3 July 2014
21 Aug 2013 4.68 Liquidators' statement of receipts and payments to 3 July 2013
14 May 2013 LIQ MISC Insolvency:release liquidator 05/04/2013
14 May 2013 LIQ MISC Insolvency:release liquidator 05/04/2013
04 Apr 2013 AD01 Registered office address changed from First Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 4 April 2013
03 Apr 2013 4.40 Notice of ceasing to act as a voluntary liquidator
03 Apr 2013 600 Appointment of a voluntary liquidator
06 Aug 2012 4.68 Liquidators' statement of receipts and payments to 3 July 2012
04 Jul 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
29 Jun 2011 2.16B Statement of affairs with form 2.14B/2.15B
15 Jun 2011 F2.18 Notice of deemed approval of proposals
20 May 2011 TM01 Termination of appointment of Andrew Speed as a director
20 May 2011 TM01 Termination of appointment of Nigel Kay as a director
20 May 2011 TM01 Termination of appointment of Simon Shaw as a director
20 May 2011 TM01 Termination of appointment of John Hughes as a director
20 May 2011 TM02 Termination of appointment of Mark Stinchcombe as a secretary
11 May 2011 AUD Auditor's resignation
19 Apr 2011 2.12B Appointment of an administrator
18 Apr 2011 AD01 Registered office address changed from Dralda House 24-28 Crendon Street High Wycombe Buckinghamshire HP13 6LS United Kingdom on 18 April 2011
08 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
Statement of capital on 2010-07-08
  • GBP 59,901
15 Apr 2010 AA Accounts made up to 31 December 2009