Advanced company searchLink opens in new window

CORSTAR HIRE LIMITED

Company number 07210919

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)
22 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 May 2015 4.68 Liquidators' statement of receipts and payments to 2 May 2015
19 May 2014 4.68 Liquidators' statement of receipts and payments to 2 May 2014
21 May 2013 AD01 Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 21 May 2013
17 May 2013 4.20 Statement of affairs with form 4.19
17 May 2013 600 Appointment of a voluntary liquidator
17 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 May 2013 AD01 Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE United Kingdom on 9 May 2013
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
28 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
05 Oct 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
20 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)