CORALGROVE LIMITED

Suite 2d Queens Chambers Suite 2d Queens Chambers, Manchester, M2 6ET
StatusDISSOLVED
Company No.06442623
CategoryPrivate Limited Company
Incorporated03 Dec 2007
Age16 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution18 Dec 2023
Years6 months, 24 days

SUMMARY

CORALGROVE LIMITED is an dissolved private limited company with number 06442623. It was incorporated 16 years, 7 months, 8 days ago, on 03 December 2007 and it was dissolved 6 months, 24 days ago, on 18 December 2023. The company address is Suite 2d Queens Chambers Suite 2d Queens Chambers, Manchester, M2 6ET.



Company Fillings

Gazette dissolved liquidation

Date: 18 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 18 Sep 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 18 Jul 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 11 Jul 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-08

Old address: 102 Sunlight House Quay Street Manchester M3 3JZ

New address: Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 24 May 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 17 Jun 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-19

Old address: 2nd Floor 33 Blagrave Street Reading RG1 1PW

New address: 102 Sunlight House Quay Street Manchester M3 3JZ

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 15 Jul 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 06 Jun 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 29 Jun 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-07

Old address: 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN

New address: 2nd Floor 33 Blagrave Street Reading RG1 1PW

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 03 Jun 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-07

Officer name: Ms Georgina Taylor

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-07

Officer name: Ms Georgina Taylor

Documents

View document PDF

Liquidation compulsory winding up order

Date: 22 Jun 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette filings brought up to date

Date: 30 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 May 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Maria Denton

Termination date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Georgina Taylor

Appointment date: 2015-03-01

Documents

View document PDF

Gazette notice compulsory

Date: 05 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lynda Maria Denton

Appointment date: 2014-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2014

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew David Robinson

Termination date: 2014-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2014

Action Date: 07 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-07

Old address: Downs House Baydon Marlborough Wiltshire SN8 2JS

New address: 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Jul 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-18

Old address: 16 Marchmont Road Richmond Surrey TW10 6NQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2013

Action Date: 01 May 2013

Category: Address

Type: AD01

Change date: 2013-05-01

Old address: Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Feb 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Mar 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-30

Old address: , 18 Water Lane, Richmond, Surrey, TW9 1TJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Administrative restoration company

Date: 29 Nov 2010

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 20 Jul 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 06 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 15 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 15 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 15 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 15 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 14/02/08 from: 31 corsham street, london, N1 6DR

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLIANCES SINKS AND TAPS LIMITED

UNIT 5,ROCHDALE,OL11 1NS

Number:08375090
Status:ACTIVE
Category:Private Limited Company

CHILTON ENGINEERING SOLUTIONS LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10649780
Status:ACTIVE
Category:Private Limited Company

INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:05369314
Status:ACTIVE
Category:Private Limited Company

INTERFOOD SYSTEMS LIMITED

30 UPPER HIGH STREET,OXFORDSHIRE,OX9 3EZ

Number:06347996
Status:ACTIVE
Category:Private Limited Company

SUPERB SALE LIMITED

24 KINGSCOTE WAY,BRIGHTON,BN1 4HA

Number:11459703
Status:ACTIVE
Category:Private Limited Company

THE GORGE (BILSTON CHURCHFIELDS) LIMITED

8 HIGH STREET,STOURBRIDGE,DY8 4FB

Number:11289748
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source