- Company Overview for CORY DEVELOPMENTS LIMITED (05421305)
- Filing history for CORY DEVELOPMENTS LIMITED (05421305)
- People for CORY DEVELOPMENTS LIMITED (05421305)
- More for CORY DEVELOPMENTS LIMITED (05421305)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2020 | DS01 | Application to strike the company off the register | |
20 Aug 2019 | SH20 | Statement by Directors | |
20 Aug 2019 | SH19 |
Statement of capital on 20 August 2019
|
|
20 Aug 2019 | CAP-SS | Solvency Statement dated 31/07/19 | |
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2019 | TM01 | Termination of appointment of Gordon Forbes Clements as a director on 29 July 2019 | |
29 Jul 2019 | AP01 | Appointment of Mr Edward William Mole as a director on 29 July 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of Stephen Richards Daniels as a director on 29 July 2019 | |
05 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Jun 2018 | PSC01 | Notification of Elizabeth Mary Cory as a person with significant control on 11 April 2018 | |
09 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 June 2018 | |
09 Jun 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
20 Jun 2017 | CH01 | Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 | |
09 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
08 Feb 2017 | CH01 | Director's details changed for Mr Gordon Forbes Clements on 6 February 2017 | |
06 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
06 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|