CORPORATE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CORPORATE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03787644

Incorporation date

10/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

6-7 Castle Street, Hertford, Herts SG14 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1999)
dot icon20/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon19/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/10/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon11/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon22/08/2019
Termination of appointment of Tony Bloomfield as a director on 2019-07-31
dot icon22/08/2019
Termination of appointment of Tony Bloomfield as a secretary on 2019-07-31
dot icon30/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon06/09/2018
Director's details changed for Mr Mathew Peter Cook on 2017-08-01
dot icon06/09/2018
Change of details for Mr Matthew Peter Cook as a person with significant control on 2017-08-01
dot icon20/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon04/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon28/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon16/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon16/09/2016
Director's details changed for Mr Mathew Peter Cook on 2015-11-30
dot icon16/09/2016
Secretary's details changed for Mr Tony Bloomfield on 2016-02-01
dot icon16/09/2016
Director's details changed for Tony Bloomfield on 2016-02-01
dot icon26/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon01/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon20/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon29/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon30/01/2014
Registration of charge 037876440001
dot icon17/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon17/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon17/09/2013
Director's details changed for Tony Bloomfield on 2013-08-23
dot icon17/09/2013
Director's details changed for Mr Mathew Peter Cook on 2013-08-23
dot icon30/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon29/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon10/01/2012
Registered office address changed from Cecil House 52 Andrew Street Hertford Herts SG14 1JA on 2012-01-10
dot icon08/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/02/2011
Director's details changed for Mr Matthew Peter Cook on 2011-01-21
dot icon02/02/2011
Termination of appointment of Evelyn Smith as a secretary
dot icon02/02/2011
Appointment of Mr Tony Bloomfield as a secretary
dot icon02/02/2011
Appointment of Mr Matthew Peter Cook as a director
dot icon15/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon14/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/06/2009
Return made up to 11/06/09; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/07/2008
Return made up to 11/06/08; no change of members
dot icon01/02/2008
Registered office changed on 01/02/08 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR
dot icon11/07/2007
Return made up to 11/06/07; no change of members
dot icon20/06/2007
Accounting reference date extended from 31/07/07 to 31/01/08
dot icon03/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/06/2006
Return made up to 11/06/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon08/08/2005
Return made up to 11/06/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon13/10/2004
Secretary resigned
dot icon28/09/2004
New secretary appointed
dot icon01/07/2004
Return made up to 11/06/04; full list of members
dot icon18/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon08/03/2004
Secretary resigned;director resigned
dot icon08/03/2004
New secretary appointed
dot icon10/12/2003
Director resigned
dot icon10/12/2003
New director appointed
dot icon16/07/2003
Return made up to 11/06/03; full list of members
dot icon23/12/2002
Total exemption small company accounts made up to 2002-07-31
dot icon08/08/2002
Return made up to 11/06/02; full list of members
dot icon18/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon03/08/2001
Return made up to 11/06/01; full list of members
dot icon13/04/2001
Accounts for a small company made up to 2000-07-31
dot icon25/07/2000
Accounting reference date extended from 30/04/00 to 31/07/00
dot icon22/06/2000
Return made up to 11/06/00; full list of members
dot icon05/07/1999
Ad 11/06/99--------- £ si 998@1=998 £ ic 2/1000
dot icon05/07/1999
Accounting reference date shortened from 30/06/00 to 30/04/00
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon14/06/1999
Secretary resigned
dot icon11/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2022
dot iconLast change occurred
30/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2022
dot iconNext account date
30/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.25K
-
0.00
-
-
2022
0
1.63K
-
0.00
-
-
2022
0
1.63K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.63K £Descended-87.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
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 CORPORATE SUPPLIES LIMITED

CORPORATE SUPPLIES LIMITED is an(a) Dissolved company incorporated on 10/06/1999 with the registered office located at 6-7 Castle Street, Hertford, Herts SG14 1HD. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE SUPPLIES LIMITED?

toggle

CORPORATE SUPPLIES LIMITED is currently Dissolved. It was registered on 10/06/1999 and dissolved on 20/02/2023.

Where is CORPORATE SUPPLIES LIMITED located?

toggle

CORPORATE SUPPLIES LIMITED is registered at 6-7 Castle Street, Hertford, Herts SG14 1HD.

What does CORPORATE SUPPLIES LIMITED do?

toggle

CORPORATE SUPPLIES LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for CORPORATE SUPPLIES LIMITED?

toggle

The latest filing was on 20/02/2023: Final Gazette dissolved via compulsory strike-off.