CORGI GROUP LIMITED: Filings
Overview
| Company Name | CORGI GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05495736 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CORGI GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT England* on Apr 02, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Statement of capital on Oct 10, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr John Robert Kimber on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Patricia Jean Fulker on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Neil Read as a secretary | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * Unit 2 Woodland Village Coronation Road Basingstoke Hampshire RG21 4JX* on Jan 06, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Unit 2 Woodland Village Coronation Road Basingstoke RG21 4JX England* on Jul 26, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT* on Jul 22, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 1 Elmwood, Chineham Bus Pk Crockford Lane Basingstoke Hants RG24 8WG* on Jul 19, 2010 | 2 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0