G. CORNELL & SONS LIMITED

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN
StatusLIQUIDATION
Company No.00433354
CategoryPrivate Limited Company
Incorporated17 Apr 1947
Age77 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

G. CORNELL & SONS LIMITED is an liquidation private limited company with number 00433354. It was incorporated 77 years, 1 month, 22 days ago, on 17 April 1947. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 14 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-14

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Old address: Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom

Documents

View document PDF

Resolution

Date: 14 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-31

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-13

Officer name: Mr Andrew Francis Putley

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stewart Cook

Change date: 2023-01-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-03

Psc name: G Cornell & Sons Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-03

Officer name: Mr Andrew Francis Putley

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-03

Officer name: Stewart Cook

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: AD01

Old address: 12-14, Gabriels Hill, Maidstone, Kent ME15 6JG

Change date: 2023-01-03

New address: Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-19

Officer name: Stewart Cook

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-29

Officer name: Adam James Nesbit

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stewart Cook

Change date: 2021-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stewart Cook

Change date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stewart Cook

Documents

View document PDF

Termination secretary company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reginald Penfold

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam James Nesbit

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reginald Penfold

Documents

View document PDF

Capital cancellation shares

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Capital

Type: SH06

Capital : 6,512 GBP

Date: 2013-08-13

Documents

View document PDF

Resolution

Date: 13 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital return purchase own shares

Date: 13 Aug 2013

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Capital return purchase own shares

Date: 21 Nov 2012

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 13 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Capital

Type: SH06

Date: 2012-11-13

Capital : 6,649 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Capital cancellation shares

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Capital

Type: SH06

Capital : 7,149 GBP

Date: 2012-08-23

Documents

View document PDF

Resolution

Date: 23 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Capital

Type: SH06

Date: 2012-08-23

Capital : 7,286 GBP

Documents

View document PDF

Resolution

Date: 23 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 23 Aug 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 23 Aug 2012

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stewart Cook

Change date: 2011-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2011

Action Date: 13 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Taylor

Change date: 2011-11-13

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-23

Officer name: Andrew Francis Putley

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-23

Officer name: Reginald Claude Penfold

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Reginald Claude Penfold

Change date: 2011-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Resolution

Date: 25 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 25 Oct 2010

Action Date: 25 Oct 2010

Category: Capital

Type: SH06

Capital : 7,423 GBP

Date: 2010-10-25

Documents

View document PDF

Capital return purchase own shares

Date: 25 Oct 2010

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 08 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-08

Officer name: Mr David William Taylor

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 08 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-08

Officer name: Andrew Francis Putley

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 08 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reginald Claude Penfold

Change date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 08 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stewart Cook

Change date: 2009-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / reginald penfold / 10/11/2008

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Resolution

Date: 25 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 25 Feb 2008

Category: Capital

Type: 169

Description: Gbp ic 7970/7560\14/01/08\gbp sr 410@1=410\

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Capital

Type: 169

Description: £ ic 8340/7970 25/01/07 £ sr 370@1=370

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 30/04/07

Documents

View document PDF

Resolution

Date: 07 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/05/06--------- £ si 1500@1=1500 £ ic 6840/8340

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2002

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Capital

Type: 169

Description: £ ic 10260/6840 23/05/02 £ sr 3420@1=3420

Documents

View document PDF


Some Companies

CALDEW CAPITAL LIMITED

TIMSONS BUSINESS CENTRE,KETTERING,NN16 8NQ

Number:06732385
Status:ACTIVE
Category:Private Limited Company

CCG MANAGEMENT CONSULTANTS LIMITED

56 WEARDALE AVENUE,BLYTH,NE24 5LH

Number:09494868
Status:ACTIVE
Category:Private Limited Company

DARNLEY ROAD MANAGEMENT LTD

21 VAUXHALL CLOSE,GRAVESEND,DA11 9NP

Number:09500210
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DR RK HOYLES LIMITED

8 KING EDWARD STREET,OXFORD,OX1 4HL

Number:10257130
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT FORENSICS LIMITED

93 CUFFLEY HILL,GOFFS OAK,EN7 5HB

Number:06756894
Status:ACTIVE
Category:Private Limited Company

TAKBEER TRAVEL LTD

54A SNEINTON DALE,NOTTINGHAM,NG2 4HE

Number:08462369
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source