Advanced company searchLink opens in new window

CORTONWOOD DEVELOPMENTS INDUSTRIAL LIMITED

Company number 05555872

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2013 DS01 Application to strike the company off the register
29 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
15 Oct 2013 TM01 Termination of appointment of David Elliott as a director
30 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
05 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
04 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
12 Sep 2012 AD01 Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 12 September 2012
11 Sep 2012 CH03 Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012
04 Oct 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
04 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
12 Jan 2011 CH01 Director's details changed for John David Newton on 10 January 2011
06 Dec 2010 TM01 Termination of appointment of Melvin Burrell as a director
22 Nov 2010 AA Accounts for a dormant company made up to 30 June 2010
04 Oct 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for John David Newton on 6 September 2010
06 Apr 2010 CH01 Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010
15 Mar 2010 CH01 Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010
19 Dec 2009 AA Accounts for a dormant company made up to 30 June 2009
16 Oct 2009 CH03 Secretary's details changed for Antony Frederick Greasley on 16 October 2009
01 Oct 2009 363a Return made up to 07/09/09; full list of members
13 Aug 2009 288c Director's change of particulars / melvin burrell / 13/08/2009
06 Nov 2008 AA Total exemption small company accounts made up to 30 June 2008
22 Sep 2008 363a Return made up to 07/09/08; full list of members