Advanced company searchLink opens in new window

G CORNELL & SONS HOLDINGS LIMITED

Company number 08606449

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)
21 Jun 2024 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2023 LIQ01 Declaration of solvency
14 Dec 2023 600 Appointment of a voluntary liquidator
14 Dec 2023 AD01 Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 14 December 2023
14 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-30
27 Nov 2023 MR04 Satisfaction of charge 086064490001 in full
27 Nov 2023 MR04 Satisfaction of charge 086064490002 in full
27 Nov 2023 MR04 Satisfaction of charge 086064490003 in full
25 Oct 2023 AA Micro company accounts made up to 30 April 2023
13 Jul 2023 PSC04 Change of details for Mr Andrew Francis Putley as a person with significant control on 13 July 2023
13 Jul 2023 CH01 Director's details changed for Mr Andrew Francis Putley on 13 July 2023
12 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
03 Jan 2023 PSC04 Change of details for Mr Andrew Francis Putley as a person with significant control on 3 January 2023
03 Jan 2023 PSC04 Change of details for Stewart Cook as a person with significant control on 3 January 2023
03 Jan 2023 CH01 Director's details changed for Mr Andrew Francis Putley on 3 January 2023
03 Jan 2023 CH01 Director's details changed for Stewart Cook on 3 January 2023
03 Jan 2023 AD01 Registered office address changed from 12 - 14 Gabriels Hill Maidstone Kent ME15 6JG to Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 3 January 2023
02 Dec 2022 AA Micro company accounts made up to 30 April 2022
15 Jul 2022 PSC04 Change of details for Stewart Cook as a person with significant control on 15 July 2022
15 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
15 Jul 2022 CH01 Director's details changed for Stewart Cook on 15 July 2022
28 Mar 2022 AA Micro company accounts made up to 30 April 2021
12 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
17 Feb 2021 AA Micro company accounts made up to 30 April 2020
08 Feb 2021 CH01 Director's details changed for Stewart Cook on 8 February 2021