- Company Overview for JOHN CORY AND SONS LIMITED (00060066)
- Filing history for JOHN CORY AND SONS LIMITED (00060066)
- People for JOHN CORY AND SONS LIMITED (00060066)
- Charges for JOHN CORY AND SONS LIMITED (00060066)
- More for JOHN CORY AND SONS LIMITED (00060066)
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
|
|
11 Jul 2019 | SH06 |
Cancellation of shares. Statement of capital on 21 June 2019
|
|
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
|
|
18 Jan 2019 | SH02 |
Statement of capital on 8 November 2018
|
|
18 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 31 December 2018
|
|
15 Jan 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 |