- Company Overview for CORNBERRY LIMITED (03573316)
- Filing history for CORNBERRY LIMITED (03573316)
- People for CORNBERRY LIMITED (03573316)
- Insolvency for CORNBERRY LIMITED (03573316)
- More for CORNBERRY LIMITED (03573316)
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) |
---|---|---|---|
10 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Aug 2022 | AD01 | Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 15 August 2022 | |
15 Aug 2022 | LIQ02 | Statement of affairs | |
15 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
06 May 2022 | AD01 | Registered office address changed from The Grain Store Stoke Road Blisworth Northampton NN7 3DB England to 10 Cheyne Walk Northampton NN1 5PT on 6 May 2022 | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
22 Oct 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 March 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
15 Oct 2019 | AD01 | Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN to The Grain Store Stoke Road Blisworth Northampton NN7 3DB on 15 October 2019 | |
15 Oct 2019 | AP01 | Appointment of Mrs Ellen Marie Howley as a director on 15 October 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr Andrew James Faulkner as a director on 15 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Richard William Newbury as a director on 15 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Debbie Newbury as a director on 15 October 2019 | |
15 Oct 2019 | TM02 | Termination of appointment of Richard William Newbury as a secretary on 15 October 2019 | |
15 Oct 2019 | PSC02 | Notification of The Faulkner Media Group Limited as a person with significant control on 15 October 2019 | |
15 Oct 2019 | PSC07 | Cessation of Debbie Newbury as a person with significant control on 15 October 2019 | |
15 Oct 2019 | PSC07 | Cessation of Richard William Newbury as a person with significant control on 15 October 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
30 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 |