THE CORRINGHAM BULL (ESSEX) LIMITED - UPMINSTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-04-06 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2020-01-06 View Report
Address. New address: 40a Station Road Upminster Essex RM14 2TR. Old address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom. Change date: 2018-11-29. 2018-11-29 View Report
Insolvency. Liquidation voluntary statement of affairs. 2018-11-23 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-11-23 View Report
Resolution. Description: Resolutions. 2018-11-23 View Report
Confirmation statement. Statement with updates. 2018-04-26 View Report
Accounts. Accounts type total exemption full. 2018-01-25 View Report
Persons with significant control. Psc name: Wayne Andrew Bennett. Notification date: 2016-04-06. 2017-07-13 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Wayne Andrew Bennett. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2017-06-29 View Report
Accounts. Accounts type total exemption small. 2016-10-27 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Address. New address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU. Old address: Grover House Grover Walk Corringham Essex SS17 7LS. Change date: 2016-03-08. 2016-03-08 View Report
Accounts. Accounts type total exemption small. 2016-02-22 View Report
Change of name. Description: Company name changed the corringham bull LIMITED\certificate issued on 07/10/15. 2015-10-07 View Report
Annual return. With made up date full list shareholders. 2015-04-30 View Report
Accounts. Accounts type total exemption small. 2015-01-21 View Report
Annual return. With made up date full list shareholders. 2014-04-25 View Report
Accounts. Accounts type total exemption small. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-05-03 View Report
Accounts. Accounts type total exemption small. 2013-02-11 View Report
Annual return. With made up date full list shareholders. 2012-06-08 View Report
Accounts. Accounts type total exemption small. 2012-01-19 View Report
Annual return. With made up date full list shareholders. 2011-05-10 View Report
Accounts. Accounts type total exemption small. 2011-02-01 View Report
Annual return. With made up date full list shareholders. 2010-05-17 View Report
Accounts. Accounts type total exemption small. 2010-02-03 View Report
Officers. Officer name: Mr Paul Baker. 2009-11-17 View Report
Officers. Officer name: Hayley Bennett. 2009-11-17 View Report
Annual return. Legacy. 2009-05-05 View Report
Accounts. Accounts type total exemption small. 2009-04-22 View Report
Address. Description: Registered office changed on 25/03/2009 from 62 chapel street billericay essex CM12 9LS. 2009-03-25 View Report
Annual return. Legacy. 2008-09-16 View Report
Officers. Description: New secretary appointed. 2008-01-23 View Report
Officers. Description: Director's particulars changed. 2008-01-23 View Report
Officers. Description: Director resigned. 2008-01-23 View Report
Officers. Description: Secretary resigned. 2008-01-23 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-08-03 View Report
Officers. Description: Secretary resigned. 2007-06-14 View Report
Officers. Description: New secretary appointed. 2007-05-25 View Report
Officers. Description: New director appointed. 2007-05-25 View Report
Incorporation. Incorporation company. 2007-04-25 View Report