Advanced company searchLink opens in new window

CORY ENVIRONMENTAL TRADING LTD

Company number 03697084

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)
06 May 2016 AP03 Appointment of Ms Catherine Elizabeth Allen as a secretary on 1 April 2016
06 May 2016 TM02 Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016
28 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
06 Jan 2016 TM01 Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015
21 Dec 2015 AP01 Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jun 2015 AP03 Appointment of Ms Sophie Catherine Jane Reed as a secretary on 22 May 2015
29 May 2015 TM02 Termination of appointment of Riga Jeske as a secretary on 22 May 2015
14 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Jul 2014 AP03 Appointment of Mr Riga Jeske as a secretary
11 Jul 2014 TM02 Termination of appointment of Suheda Kahveci as a secretary
23 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Feb 2013 AP03 Appointment of Ms Suheda Kahveci as a secretary
16 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
07 Jan 2013 TM02 Termination of appointment of Sally Dixon as a secretary
31 May 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
04 Nov 2010 CERTNM Company name changed parkhill waste management LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-09-21
29 Oct 2010 CONNOT Change of name notice
24 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Aug 2010 AP01 Appointment of Peter Anton Gerstrom as a director