CORSTORPHINE & WRIGHT (BIRMINGHAM STUDIO) LIMITED: Filings
Overview
| Company Name | CORSTORPHINE & WRIGHT (BIRMINGHAM STUDIO) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 09830064 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CORSTORPHINE & WRIGHT (BIRMINGHAM STUDIO) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 17, 2024 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2023 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2022 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2021 | 6 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Satisfaction of charge 098300640001 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Brook Hall Brook Street Warwick Warwickshire CV34 4BL England to 8 Warren Park Way Enderby Leicester LE19 4SA on Jan 11, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Ben Round as a director on Jul 29, 2019 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Corstorphine & Wright Limited as a person with significant control on Jun 28, 2019 | 2 pages | PSC05 | ||||||||||
Cessation of Ravinder Kumar Rattu as a person with significant control on Jun 28, 2019 | 1 pages | PSC07 | ||||||||||
Registration of charge 098300640001, created on Jun 28, 2019 | 50 pages | MR01 | ||||||||||
Appointment of Mr Simon Stuart Jones as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ravinder Kumar as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Graham Barnett as a director on Apr 15, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jun 30, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Change of details for Mr Ravinder Kumar as a person with significant control on Jul 03, 2017 | 2 pages | PSC04 | ||||||||||
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