- Company Overview for C.J. CORKER LIMITED (04662723)
- Filing history for C.J. CORKER LIMITED (04662723)
- People for C.J. CORKER LIMITED (04662723)
- Insolvency for C.J. CORKER LIMITED (04662723)
- More for C.J. CORKER LIMITED (04662723)
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) |
---|---|---|---|
24 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2021 | |
29 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2020 | |
02 May 2019 | 600 | Appointment of a voluntary liquidator | |
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | AD01 | Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 9 April 2019 | |
08 Apr 2019 | LIQ02 | Statement of affairs | |
20 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
26 Jul 2018 | PSC04 | Change of details for Mr Chris Corker as a person with significant control on 6 April 2016 | |
28 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
19 Jan 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
09 Mar 2017 | TM02 | Termination of appointment of Joanne Corker as a secretary on 9 March 2017 | |
18 Nov 2016 | CH01 | Director's details changed for Mr Christopher John Corker on 31 March 2016 | |
18 Nov 2016 | CH03 | Secretary's details changed for Mrs Joanne Corker on 31 March 2016 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 Oct 2016 | CH01 | Director's details changed for Chris Corker on 7 October 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |