CORNELIUS PRODUCE CO.LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 Application to strike the company off the register

View Document

13/12/2413 December 2024 Resolutions

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024 Statement of capital on 2024-12-13

View Document

15/11/2415 November 2024 Satisfaction of charge 5 in full

View Document

15/11/2415 November 2024 Satisfaction of charge 4 in full

View Document

25/10/2425 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

13/08/2413 August 2024 Director's details changed for Mr Phillip Timonthy Gibbons on 2024-08-09

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT FAGAN

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT FAGAN

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR PHILLIP TIMONTHY GIBBONS

View Document

20/12/1720 December 2017 SECRETARY APPOINTED MR PHILLIP TIMOTHY GIBBONS

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

02/02/172 February 2017 SECRETARY APPOINTED MR ROBERT JOHN FAGAN

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR ROBERT JOHN FAGAN

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT PATTIE

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT PATTIE

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

17/08/1517 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

09/09/149 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

14/08/1314 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

06/09/126 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

15/08/1115 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM IAN BROWN / 11/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

20/08/0720 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/08/0630 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/09/057 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

09/09/049 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: CORNELIUS HOUSE, WOODSIDE DUNMOW ROAD BISHOPS STORTFORD HERTS CM23 5RG

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 9 MANSFIELD STREET LONDON W1G 9NY

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0217 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

17/08/0117 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

12/09/0012 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

20/05/0020 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

29/08/9629 August 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

17/08/9517 August 1995 RETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

14/09/9414 September 1994 RETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

25/08/9325 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 11/08/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9224 August 1992 RETURN MADE UP TO 11/08/92; NO CHANGE OF MEMBERS

View Document

21/08/9221 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 RETURN MADE UP TO 11/08/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

07/12/907 December 1990 NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9015 November 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

10/10/8910 October 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 DIRECTOR RESIGNED

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED

View Document

26/07/8826 July 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

17/12/8717 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/8717 December 1987 NEW DIRECTOR APPOINTED

View Document

17/12/8717 December 1987 NEW DIRECTOR APPOINTED

View Document

16/09/8716 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

18/02/8718 February 1987 DIRECTOR RESIGNED

View Document

06/01/876 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8623 August 1986 ALT MEM AND ARTS

View Document

10/07/8610 July 1986 GAZETTABLE DOCUMENT

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company