J K CORDEN LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved following liquidation

View Document

24/01/2324 January 2023 Final Gazette dissolved following liquidation

View Document

24/10/2224 October 2022 Return of final meeting in a members' voluntary winding up

View Document

14/10/2214 October 2022 Appointment of a voluntary liquidator

View Document

05/10/225 October 2022 Removal of liquidator by court order

View Document

27/09/2227 September 2022 Appointment of a voluntary liquidator

View Document

27/09/2227 September 2022 Removal of liquidator by court order

View Document

09/08/219 August 2021 Liquidators' statement of receipts and payments to 2021-05-31

View Document

20/12/1320 December 2013 COURT ORDER INSOLVENCY:COURT ORDER TO REMOVE

View Document

20/12/1320 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1319 December 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/12/1319 December 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

19/08/1319 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2013

View Document

22/11/1222 November 2012 COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR

View Document

22/11/1222 November 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/11/1219 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM
C/O DASHWOODS LIMITED
31 DASHWOOD AVENUE
HIGH WYCOMBE
BUCKS
HP12 3DZ

View Document

11/06/1211 June 2012 DECLARATION OF SOLVENCY

View Document

11/06/1211 June 2012 SPECIAL RESOLUTION TO WIND UP

View Document

11/06/1211 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/08/1122 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREA HENRY / 15/08/2011

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KIMBERLEY CORDEN / 15/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 SECRETARY APPOINTED ANDREA HENRY

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY MICHELLE WHITE

View Document

18/09/0718 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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