CASA CORBIERE LIMITED

Register to unlock more data on OkredoRegister

CASA CORBIERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04848082

Incorporation date

28/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire CW12 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2003)
dot icon07/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon24/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon09/08/2023
Termination of appointment of Sarah Elizabeth Mason as a director on 2023-08-09
dot icon09/08/2023
Application to strike the company off the register
dot icon04/08/2023
Total exemption full accounts made up to 2023-07-31
dot icon23/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/12/2022
Termination of appointment of Vivienne Geraldine Johnson as a director on 2022-12-05
dot icon10/11/2022
Director's details changed for Mrs Sarah Elizabeth Mason on 2022-11-01
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon05/08/2021
Appointment of Wincham Accountancy Limited as a secretary on 2021-07-26
dot icon05/08/2021
Termination of appointment of Wincham Accountants as a secretary on 2021-07-26
dot icon19/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon03/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon03/06/2019
Director's details changed for Mrs Sarah Elizabeth Mason on 2019-06-03
dot icon03/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon27/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon26/07/2017
Notification of David Cooper Johnson as a person with significant control on 2016-07-29
dot icon26/07/2017
Withdrawal of a person with significant control statement on 2017-07-26
dot icon18/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon06/09/2016
Confirmation statement made on 2016-07-28 with updates
dot icon14/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/09/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/09/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon15/04/2014
Registered office address changed from C/O C/O the Mayfield Suite Alexandra House 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom on 2014-04-15
dot icon14/04/2014
Appointment of Wincham Accountants as a secretary
dot icon14/04/2014
Termination of appointment of David Johnson as a secretary
dot icon10/12/2013
Amended accounts made up to 2012-07-31
dot icon01/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon31/07/2013
Secretary's details changed for Mr David Cooper Johnson on 2012-12-14
dot icon31/07/2013
Director's details changed for Mrs Vivienne Geraldine Johnson on 2012-12-14
dot icon31/07/2013
Director's details changed for Mr David Cooper Johnson on 2012-12-14
dot icon31/07/2013
Register inspection address has been changed
dot icon16/05/2013
Accounts for a dormant company made up to 2012-07-31
dot icon28/11/2012
Registered office address changed from Corbiere, Rock Lane Wrecclesham Farnham Surrey GU10 4SY on 2012-11-28
dot icon30/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon14/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon28/07/2010
Director's details changed for Sarah Elizabeth Mason on 2010-07-01
dot icon28/07/2010
Director's details changed for Mrs Vivienne Geraldine Johnson on 2010-07-01
dot icon25/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/08/2009
Return made up to 28/07/09; full list of members
dot icon20/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon09/10/2008
Return made up to 28/07/08; full list of members
dot icon29/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon17/09/2007
Return made up to 28/07/07; full list of members
dot icon28/08/2007
Registered office changed on 28/08/07 from: corbiere, rock lane wrecclesham farnham surrey GU10 4SY
dot icon28/08/2007
Registered office changed on 28/08/07 from: 128 victoria road aldershot hampshire GU11 1JX
dot icon09/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon28/09/2006
Registered office changed on 28/09/06 from: 361 rayleigh road leigh on sea essex SS9 5PS
dot icon25/09/2006
Director's particulars changed
dot icon25/09/2006
Return made up to 28/07/06; full list of members
dot icon20/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon17/11/2005
Return made up to 28/07/05; full list of members
dot icon26/10/2005
Registered office changed on 26/10/05 from: 365 rayleigh road leigh on sea essex SS9 5PS
dot icon05/08/2005
Ad 15/07/05--------- £ si 118@1=118 £ ic 2/120
dot icon05/08/2005
Resolutions
dot icon03/08/2005
New director appointed
dot icon21/09/2004
Accounts for a dormant company made up to 2004-07-31
dot icon20/09/2004
Return made up to 28/07/04; full list of members
dot icon01/09/2003
New secretary appointed;new director appointed
dot icon01/09/2003
New director appointed
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Secretary resigned
dot icon06/08/2003
Registered office changed on 06/08/03 from: regent house 316 beulah hill london SE19 3HF
dot icon28/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
56.99K
-
0.00
44.00
-
2022
3
61.82K
-
0.00
501.00
-
2023
3
76.80K
-
0.00
-
-
2023
3
76.80K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

76.80K £Ascended24.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WINCHAM ACCOUNTANTS LIMITED
Corporate Secretary
13/04/2014 - 25/07/2021
456
ADREM ACCOUNTING LTD
Corporate Secretary
25/07/2021 - Present
445
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
27/07/2003 - 27/07/2003
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
27/07/2003 - 27/07/2003
5153
Mason, Sarah Elizabeth
Director
15/07/2005 - 09/08/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CASA CORBIERE LIMITED

CASA CORBIERE LIMITED is an(a) Dissolved company incorporated on 28/07/2003 with the registered office located at Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire CW12 4TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CASA CORBIERE LIMITED?

toggle

CASA CORBIERE LIMITED is currently Dissolved. It was registered on 28/07/2003 and dissolved on 07/11/2023.

Where is CASA CORBIERE LIMITED located?

toggle

CASA CORBIERE LIMITED is registered at Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire CW12 4TR.

What does CASA CORBIERE LIMITED do?

toggle

CASA CORBIERE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CASA CORBIERE LIMITED have?

toggle

CASA CORBIERE LIMITED had 3 employees in 2023.

What is the latest filing for CASA CORBIERE LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via voluntary strike-off.