CORLEY PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CORLEY PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07015197

Incorporation date

10/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

CBA BUSINESS SOLUTIONS LTD, 126 New Walk, Leicester LE1 7JACopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2009)
dot icon02/11/2024
Final Gazette dissolved following liquidation
dot icon02/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon12/08/2023
Liquidators' statement of receipts and payments to 2023-06-09
dot icon20/06/2022
Registered office address changed from Apartment 144 Apartment 144 Broadwalk Place London E14 5SG to 126 New Walk Leicester LE1 7JA on 2022-06-20
dot icon17/06/2022
Statement of affairs
dot icon17/06/2022
Appointment of a voluntary liquidator
dot icon17/06/2022
Resolutions
dot icon08/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon10/11/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon24/02/2020
Micro company accounts made up to 2019-03-31
dot icon01/10/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-09-10 with updates
dot icon24/06/2016
Previous accounting period extended from 2015-09-30 to 2016-03-31
dot icon28/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/06/2015
Registered office address changed from Apartment 61 Dundee Wharf Three Colt Street London E14 8AX England to Apartment 144 Apartment 144 Broadwalk Place London E14 5SG on 2015-06-29
dot icon30/01/2015
Registered office address changed from Montrose House Clayhill Hill Park Neston S Wirral CH64 3RU to Apartment 61 Dundee Wharf Three Colt Street London E14 8AX on 2015-01-30
dot icon14/11/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon13/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/06/2014
Termination of appointment of John Kurton as a secretary
dot icon18/03/2014
Registered office address changed from Conifer Ridge 35 Gayton Lane Heswell Wirrel England on 2014-03-18
dot icon27/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/09/2013
Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU United Kingdom on 2013-09-12
dot icon12/09/2013
Appointment of Mr John Charles Kurton as a secretary
dot icon05/09/2013
Appointment of Mr Tony Lawrence Thomas Mccann as a director
dot icon05/09/2013
Certificate of change of name
dot icon05/09/2013
Termination of appointment of Peter Reddyhoff as a director
dot icon03/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon25/07/2012
Termination of appointment of John Kurton as a director
dot icon25/07/2012
Appointment of Peter Guy Reddyhoff as a director
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/09/2011
Register inspection address has been changed
dot icon02/09/2011
Registered office address changed from Derna House 21 May Heswall Wirral CH60 5RA on 2011-09-02
dot icon11/02/2011
Annual return made up to 2010-09-10 with full list of shareholders
dot icon11/02/2011
Director's details changed for Mr John Kurton on 2010-04-30
dot icon08/02/2011
Compulsory strike-off action has been discontinued
dot icon18/01/2011
First Gazette notice for compulsory strike-off
dot icon28/10/2009
Termination of appointment of John Kurton as a secretary
dot icon22/09/2009
Registered office changed on 22/09/2009 from 788-790 finchley road london NW11 7TJ england
dot icon10/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
10/09/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORLEY PROPERTY LIMITED

CORLEY PROPERTY LIMITED is an(a) Dissolved company incorporated on 10/09/2009 with the registered office located at CBA BUSINESS SOLUTIONS LTD, 126 New Walk, Leicester LE1 7JA. 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 CORLEY PROPERTY LIMITED?

toggle

CORLEY PROPERTY LIMITED is currently Dissolved. It was registered on 10/09/2009 and dissolved on 02/11/2024.

Where is CORLEY PROPERTY LIMITED located?

toggle

CORLEY PROPERTY LIMITED is registered at CBA BUSINESS SOLUTIONS LTD, 126 New Walk, Leicester LE1 7JA.

What does CORLEY PROPERTY LIMITED do?

toggle

CORLEY PROPERTY LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CORLEY PROPERTY LIMITED?

toggle

The latest filing was on 02/11/2024: Final Gazette dissolved following liquidation.