CORBY VCS LTD

Register to unlock more data on OkredoRegister

CORBY VCS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05396874

Incorporation date

17/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

T A Building, Elizabeth Street, Corby, Northamptonshire NN17 1PNCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2005)
dot icon18/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
Voluntary strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for voluntary strike-off
dot icon18/01/2023
Application to strike the company off the register
dot icon16/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon08/04/2021
Termination of appointment of Hugh Christopher William Fenton as a director on 2021-01-31
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon21/03/2017
Termination of appointment of Graham Thomson as a director on 2016-12-05
dot icon01/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-17 no member list
dot icon31/03/2016
Termination of appointment of Wayne Resnic as a director on 2015-09-21
dot icon31/03/2016
Appointment of Ms Helen Baker as a director on 2015-12-21
dot icon31/03/2016
Appointment of Ms Anita Kathleen Few as a director on 2014-12-15
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-17 no member list
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-17 no member list
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-17 no member list
dot icon26/03/2013
Termination of appointment of Navin Bhatia as a director
dot icon26/03/2013
Termination of appointment of Mary Drummond as a director
dot icon30/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-17 no member list
dot icon08/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-17 no member list
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-17 no member list
dot icon25/03/2010
Termination of appointment of Naomi Tailby as a director
dot icon25/03/2010
Director's details changed for Navin Bhatia on 2009-12-16
dot icon04/02/2010
Appointment of Miss Mary Drummond as a director
dot icon03/02/2010
Appointment of Mr Graham Thomson as a director
dot icon03/02/2010
Termination of appointment of Christine Pampling as a secretary
dot icon03/02/2010
Termination of appointment of Kenneth Elms as a director
dot icon03/02/2010
Termination of appointment of Lynn Power as a director
dot icon10/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/05/2009
Annual return made up to 17/03/09
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/08/2008
Director appointed lynn power logged form
dot icon06/08/2008
Director and secretary appointed christine april pampling logged form
dot icon06/08/2008
Director appointed wayne martin resnic logged form
dot icon06/08/2008
Director appointed hugh christopher william fenton logged form
dot icon06/08/2008
Director appointed naomi elizabeth rachel tailby logged form
dot icon06/08/2008
Director appointed lynn power
dot icon18/07/2008
Appointment terminated director william colquhoun
dot icon18/07/2008
Appointment terminated director richard hopkins
dot icon18/07/2008
Appointment terminated director donna kelly
dot icon18/07/2008
Appointment terminated director bridget midlane
dot icon18/07/2008
Appointment terminated secretary northampton cda LTD
dot icon18/07/2008
Registered office changed on 18/07/2008 from 214A kettering road northampton NN1 4BN united kingdom
dot icon18/07/2008
Secretary appointed christine april pampling
dot icon18/07/2008
Director appointed wayne martin resnic
dot icon18/07/2008
Director appointed naomi elizabeth rachel tailby
dot icon18/07/2008
Director appointed hugh christopher william fenton
dot icon25/04/2008
Annual return made up to 17/03/08
dot icon24/04/2008
Registered office changed on 24/04/2008 from 56 sheep street northampton northamptonshire NN1 2LZ
dot icon24/04/2008
Appointment terminated director karen phillips
dot icon21/04/2008
Appointment terminated director ann shields
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/05/2007
Annual return made up to 17/03/07
dot icon22/05/2007
Director's particulars changed
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Director's particulars changed
dot icon21/04/2007
New director appointed
dot icon16/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/04/2007
New director appointed
dot icon15/04/2007
New director appointed
dot icon01/08/2006
Registered office changed on 01/08/06 from: 56 sheep street northampton NN1 2LZ
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Annual return made up to 17/03/06
dot icon20/04/2006
Secretary's particulars changed
dot icon20/04/2006
Registered office changed on 20/04/06 from: northamptonshire cda LTD 214A kettering road northampton northamptonshire NN1 4BN
dot icon24/01/2006
New director appointed
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon27/06/2005
Director resigned
dot icon17/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORBY VCS LTD

CORBY VCS LTD is an(a) Dissolved company incorporated on 17/03/2005 with the registered office located at T A Building, Elizabeth Street, Corby, Northamptonshire NN17 1PN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORBY VCS LTD?

toggle

CORBY VCS LTD is currently Dissolved. It was registered on 17/03/2005 and dissolved on 18/04/2023.

Where is CORBY VCS LTD located?

toggle

CORBY VCS LTD is registered at T A Building, Elizabeth Street, Corby, Northamptonshire NN17 1PN.

What does CORBY VCS LTD do?

toggle

CORBY VCS LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CORBY VCS LTD?

toggle

The latest filing was on 18/04/2023: Final Gazette dissolved via voluntary strike-off.