Advanced company searchLink opens in new window

CORY LOGISTICS LIMITED

Company number 05105859

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)
11 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
26 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
16 May 2016 MR04 Satisfaction of charge 1 in full
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Nov 2015 TM01 Termination of appointment of Mark Anthony Harding as a director on 1 September 2015
05 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
28 Feb 2015 AP01 Appointment of Mrs Tracy Ann Harman as a director on 31 August 2014
28 Feb 2015 TM01 Termination of appointment of Neil Sidney Darby as a director on 31 August 2014
28 Feb 2015 AD01 Registered office address changed from Cory House, 21 Berth Tilbury Dock Essex RM18 7JT to Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB on 28 February 2015
19 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
02 Jun 2014 TM01 Termination of appointment of John Van Bergen as a director
24 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
10 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
26 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
26 Apr 2012 CH01 Director's details changed for Mark Anthony Harding on 1 January 2012
26 Apr 2012 CH01 Director's details changed for Mr Neil Sidney Darby on 1 January 2012
26 Apr 2012 CH01 Director's details changed for Mark Robert Cooke on 1 January 2012
26 Apr 2012 CH03 Secretary's details changed for Mr Christopher Raine on 1 January 2012
11 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
27 May 2011 CH01 Director's details changed for Mr John David Van Bergen on 8 May 2010
27 May 2011 CH01 Director's details changed for Mr John David Van Bergen on 8 May 2010
19 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010