Advanced company searchLink opens in new window

CORDONIER LTD

Company number 03236424

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2021 CS01 Confirmation statement made on 27 September 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
12 Nov 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
01 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-30
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
02 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
20 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 30 September 2016
07 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
29 Jun 2016 AA Micro company accounts made up to 30 September 2015
23 Nov 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
23 Nov 2015 AD01 Registered office address changed from 12 Marlborough Grove Rhyl Clwyd LL18 1NN Wales to 12 Marlborough Grove Rhyl Clwyd LL18 1NN on 23 November 2015
23 Nov 2015 AD01 Registered office address changed from 7 Rosehill Road Rhyl Clwyd LL18 4TN to 12 Marlborough Grove Rhyl Clwyd LL18 1NN on 23 November 2015
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Jan 2015 CERTNM Company name changed cordonier LIMITED\certificate issued on 28/01/15
  • RES15 ‐ Change company name resolution on 2015-01-15
28 Jan 2015 CONNOT Change of name notice
20 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
24 Sep 2014 AD01 Registered office address changed from Alder House 29 Park Street Macclesfield Cheshire SK11 6SR to 7 Rosehill Road Rhyl Clwyd LL18 4TN on 24 September 2014
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013