Advanced company searchLink opens in new window

CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED

Company number 03148064

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)
26 Sep 2019 TM01 Termination of appointment of Steven Michael Ryland as a director on 12 July 2019
15 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-16
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2019 DS01 Application to strike the company off the register
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
25 Sep 2018 TM01 Termination of appointment of Alistair Myrie Holl as a director on 19 September 2018
26 Jun 2018 AA Full accounts made up to 31 December 2017
27 Mar 2018 TM02 Termination of appointment of Kirsty Jane Bingham as a secretary on 15 February 2018
27 Mar 2018 AP03 Appointment of Mr Thomas Peter Alcock as a secretary on 15 February 2018
19 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
27 Dec 2017 PSC05 Change of details for Cory Environmental Management Limited as a person with significant control on 19 December 2017
25 Sep 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 CH01 Director's details changed for Mr John Caldicott Williams on 1 July 2017
06 Jul 2017 CH01 Director's details changed for Mr Brad Scott Huntington on 11 January 2017
01 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
27 Jan 2017 AP01 Appointment of Mr Brad Scott Huntington as a director on 11 January 2017
26 Jan 2017 AP03 Appointment of Mrs Kirsty Jane Bingham as a secretary on 11 January 2017
26 Jan 2017 AP01 Appointment of Mrs Doreen Pauline Elizabeth Richards as a director on 11 January 2017
26 Jan 2017 AP01 Appointment of Mr Steven Michael Ryland as a director on 11 January 2017
26 Jan 2017 TM01 Termination of appointment of Charles Nicholas Pollard as a director on 11 January 2017
26 Jan 2017 AP01 Appointment of Mr John Caldicott Williams as a director on 11 January 2017
26 Jan 2017 TM02 Termination of appointment of Caroline Elizabeth Allen as a secretary on 11 January 2017
26 Jan 2017 TM01 Termination of appointment of Richard Llewelyn Milnes-James as a director on 11 January 2017
26 Jan 2017 AD01 Registered office address changed from 2 Coldbath Square London EC1R 5HL to 20 Old Broad Street London EC2N 1DP on 26 January 2017
13 Jan 2017 MR04 Satisfaction of charge 031480640004 in full