CORY LOGISTICS LIMITED: Filings
Overview
| Company Name | CORY LOGISTICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05105859 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CORY LOGISTICS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 6 pages | AA | ||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2019 | 6 pages | AA | ||
Director's details changed for Mr Nicholas Philip Stone on Oct 09, 2019 | 2 pages | CH01 | ||
Termination of appointment of James Richard De Villeneuve Kidwell as a director on Jul 26, 2019 | 1 pages | TM01 | ||
Appointment of Mr David Maxwell Scott Noble as a director on Jul 26, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Apr 19, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas Philip Stone as a director on Apr 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Louise Margaret Evans as a director on Jun 29, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 28, 2018 | 6 pages | AA | ||
Termination of appointment of Mark Robert Cooke as a director on May 08, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Apr 19, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2017 | 6 pages | AA | ||
Registered office address changed from Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB to One Strand Trafalgar Square London WC2N 5HR on Nov 27, 2017 | 1 pages | AD01 | ||
Appointment of Peter Timothy James Mason as a secretary on Nov 17, 2017 | 2 pages | AP03 | ||
Appointment of Mr James Richard De Villeneuve Kidwell as a director on Nov 15, 2017 | 2 pages | AP01 | ||
Appointment of Miss Louise Margaret Evans as a director on Nov 15, 2017 | 2 pages | AP01 | ||
Termination of appointment of Alexander Chandos Tempest Vane as a secretary on Aug 18, 2017 | 1 pages | TM02 | ||
Termination of appointment of Tracy Ann Harman as a director on May 09, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Apr 19, 2017 with updates | 5 pages | CS01 | ||
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on Jan 27, 2017 | 2 pages | AP03 | ||
Termination of appointment of Christopher Raine as a secretary on Jan 27, 2017 | 1 pages | TM02 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0