Advanced company searchLink opens in new window

CORNBERRY LIMITED

Company number 03573316

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-04
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