CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED
Company number 03148064
- Company Overview for CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED (03148064)
- Filing history for CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED (03148064)
- People for CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED (03148064)
- Charges for CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED (03148064)
- Insolvency for CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED (03148064)
- More for CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED (03148064)
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
|
|
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 |