C.J. CORKER LIMITED

04662723
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK WINSLOW MK18 3AJ

Documents

Documents
Date Category Description Pages
24 Feb 2022 gazette Gazette Dissolved Liquidation 1 Buy now
24 Nov 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
13 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
29 Apr 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
02 May 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
02 May 2019 resolution Resolution 1 Buy now
09 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Apr 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2018 accounts Annual Accounts 8 Buy now
26 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2018 accounts Annual Accounts 8 Buy now
06 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2017 officers Termination of appointment of secretary (Joanne Corker) 1 Buy now
18 Nov 2016 officers Change of particulars for director (Mr Christopher John Corker) 2 Buy now
18 Nov 2016 officers Change of particulars for secretary (Mrs Joanne Corker) 1 Buy now
21 Oct 2016 accounts Annual Accounts 8 Buy now
10 Oct 2016 officers Change of particulars for director (Chris Corker) 2 Buy now
25 Feb 2016 annual-return Annual Return 4 Buy now
23 Oct 2015 accounts Annual Accounts 8 Buy now
25 Feb 2015 annual-return Annual Return 4 Buy now
24 Oct 2014 accounts Annual Accounts 7 Buy now
06 Mar 2014 annual-return Annual Return 4 Buy now
25 Oct 2013 accounts Annual Accounts 11 Buy now
19 Sep 2013 capital Return of Allotment of shares 3 Buy now
13 Mar 2013 annual-return Annual Return 4 Buy now
11 Oct 2012 accounts Annual Accounts 5 Buy now
13 Mar 2012 annual-return Annual Return 4 Buy now
18 Oct 2011 accounts Annual Accounts 5 Buy now
04 Mar 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 officers Appointment of secretary (Mrs Joanne Corker) 2 Buy now
01 Feb 2011 officers Termination of appointment of secretary (Robert Jones) 1 Buy now
07 Oct 2010 accounts Annual Accounts 6 Buy now
24 Feb 2010 annual-return Annual Return 4 Buy now
03 Sep 2009 accounts Annual Accounts 6 Buy now
25 Feb 2009 annual-return Return made up to 27/01/09; full list of members 3 Buy now
13 Oct 2008 accounts Annual Accounts 6 Buy now
24 Feb 2008 annual-return Return made up to 27/01/08; full list of members 3 Buy now
16 Nov 2007 accounts Annual Accounts 10 Buy now
12 Feb 2007 annual-return Return made up to 27/01/07; full list of members 2 Buy now
25 Jul 2006 accounts Annual Accounts 10 Buy now
27 Mar 2006 officers Director's particulars changed 1 Buy now
02 Feb 2006 annual-return Return made up to 27/01/06; full list of members 2 Buy now
24 Oct 2005 accounts Annual Accounts 10 Buy now
07 Feb 2005 annual-return Return made up to 27/01/05; full list of members 6 Buy now
04 Nov 2004 accounts Annual Accounts 10 Buy now
19 Aug 2004 address Registered office changed on 19/08/04 from: c/o numberwork uk LIMITED 12 upper wingbury court, wingrave buckinghamshire HP22 4LW 1 Buy now
22 Jun 2004 officers Director's particulars changed 1 Buy now
07 Jun 2004 annual-return Return made up to 11/02/04; full list of members 6 Buy now
08 Dec 2003 accounts Accounting reference date shortened from 29/02/04 to 31/01/04 1 Buy now
01 Mar 2003 officers New secretary appointed 2 Buy now
01 Mar 2003 officers New director appointed 2 Buy now
24 Feb 2003 officers Secretary resigned 1 Buy now
24 Feb 2003 officers Director resigned 1 Buy now
11 Feb 2003 incorporation Incorporation Company 16 Buy now