Advanced company searchLink opens in new window

JOHN CORY AND SONS LIMITED

Company number 00060066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
19 Apr 2021 TM02 Termination of appointment of Isabella Jane Cory as a secretary on 1 March 2020
02 Dec 2020 MR04 Satisfaction of charge 000600660006 in full
17 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
11 Jul 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jul 2019 SH06 Cancellation of shares. Statement of capital on 21 June 2019
  • GBP 30,015
03 Jul 2019 AP01 Appointment of Mr Meyrick John Neville Owens as a director on 3 July 2019
03 Jul 2019 TM01 Termination of appointment of Anna Bridget Mary Cory as a director on 3 July 2019
03 Jul 2019 TM02 Termination of appointment of Anna Bridget Mary Cory as a secretary on 3 July 2019
03 Jul 2019 AP03 Appointment of Mrs Isabella Jane Cory as a secretary on 3 July 2019
03 Jul 2019 TM01 Termination of appointment of Hugh Patrick Cory as a director on 3 July 2019
03 Jul 2019 AD01 Registered office address changed from 1 Porth Cottages St. Brides-Super-Ely Cardiff CF5 6HE to 44 Kensington Park Gardens London W11 2QT on 3 July 2019
03 Jul 2019 TM01 Termination of appointment of Rosemary Orange as a director on 30 June 2019
03 Jul 2019 TM01 Termination of appointment of Jean Charlotte Dunseath as a director on 30 June 2019
28 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
30 Apr 2019 CH01 Director's details changed for Mr Arthur Christopher John Cory on 29 April 2019
25 Jan 2019 SH03 Purchase of own shares.
18 Jan 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Jan 2019 SH02 Statement of capital on 8 November 2018
  • GBP 200,100
18 Jan 2019 SH06 Cancellation of shares. Statement of capital on 31 December 2018
  • GBP 98,049
15 Jan 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018