Corn Co 1 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 9, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
JOHN BRASH (HAULAGE) LIMITED
Company type Private Limited Company , Liquidation Company Number 01247150 Record last updated Thursday, July 28, 2016 5:00:52 PM UTC Official Address 29 Park Square West Leeds Yorkshire Ls12pq City And Hunslet There are 100 companies registered at this street
Postal Code LS12PQ Sector Dormant Company
Visits Searches Document Type Publication date Download link Notices Jul 28, 2016 Resolutions for winding-up Notices Jul 28, 2016 Appointment of liquidators Registry Jul 27, 2016 Change of registered office address Registry Jul 21, 2016 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Jul 21, 2016 Notice of appointment of liquidator in a voluntary winding up Registry Jul 21, 2016 Ordinary resolution in members' voluntary liquidation Registry Jul 7, 2016 Resignation of one Director Registry Jul 7, 2016 Resignation of one Director 1247... Registry Jul 7, 2016 Appointment of a man as Director Registry Jul 6, 2016 Appointment of a man as Director 1247... Financials May 17, 2016 Annual accounts Registry Apr 12, 2016 Company name change Registry Apr 12, 2016 Change of name certificate Registry Apr 5, 2016 Annual return Registry Oct 8, 2015 Change of location of company records to the single alternative inspection location Financials Apr 28, 2015 Annual accounts Registry Apr 7, 2015 Annual return Financials Jul 9, 2014 Annual accounts Registry Apr 1, 2014 Annual return Financials Sep 12, 2013 Annual accounts Registry Apr 8, 2013 Annual return Financials Oct 2, 2012 Annual accounts Registry Apr 4, 2012 Annual return Financials Aug 31, 2011 Annual accounts Registry Jun 27, 2011 Resignation of one Director Registry May 24, 2011 Resignation of one Company Director and one Director (a man) Registry Apr 13, 2011 Annual return Registry Feb 2, 2011 Resignation of one Director Registry Dec 13, 2010 Appointment of a woman as Director Registry Dec 13, 2010 Appointment of a woman as Director 1247... Registry Dec 13, 2010 Two appointments: 2 women,: 2 women Registry Dec 1, 2010 Resignation of one Company Director and one Director (a man) Financials Sep 30, 2010 Annual accounts Registry Apr 13, 2010 Annual return Registry Apr 13, 2010 Notification of single alternative inspection location Financials Apr 24, 2009 Annual accounts Registry Apr 20, 2009 Register of members Registry Apr 20, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Mar 31, 2009 Annual return Registry Mar 31, 2009 Register of members Registry Mar 30, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Financials Sep 23, 2008 Annual accounts Registry Apr 25, 2008 Annual return Registry Jan 11, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Jan 11, 2008 Register of members Registry Nov 6, 2007 Annual return Financials Jun 28, 2007 Annual accounts Registry Jan 4, 2007 Change of accounting reference date Financials Jan 2, 2007 Annual accounts Financials Jun 9, 2006 Annual accounts 1247... Registry Apr 6, 2006 Annual return Registry Apr 5, 2005 Annual return 1247... Financials Jan 4, 2005 Annual accounts Registry May 13, 2004 Annual return Financials Feb 11, 2004 Annual accounts Financials Jul 1, 2003 Annual accounts 1247... Registry May 1, 2003 Annual return Registry May 1, 2003 Appointment of a director Registry Mar 11, 2003 Appointment of a director 1247... Registry Mar 2, 2003 Resignation of a secretary Registry Feb 1, 2003 Appointment of a man as Director and Group Financial Director Registry Sep 16, 2002 Resignation of a director Registry Sep 16, 2002 Resignation of a director 1247... Registry Sep 16, 2002 Resignation of a director Registry Sep 2, 2002 Resignation of 3 people: 3 women Registry Jun 11, 2002 Resignation of a director Registry May 24, 2002 Resignation of one Timber Manager and one Director (a man) Financials May 5, 2002 Annual accounts Registry Apr 5, 2002 Annual return Financials Jul 4, 2001 Annual accounts Registry May 21, 2001 Appointment of a secretary Registry May 21, 2001 Resignation of a director Registry May 21, 2001 Appointment of a director Registry May 21, 2001 Annual return Registry Apr 30, 2001 Resignation of one Director (a man) and one Company Secretary Registry Mar 21, 2001 Appointment of a director Registry Oct 20, 2000 Appointment of a man as Company Director and Director Registry Jul 13, 2000 Annual return Financials Jun 21, 2000 Annual accounts Registry Sep 20, 1999 Auditor's letter of resignation Registry Jul 27, 1999 Notice of change of directors or secretaries or in their particulars Registry Jul 27, 1999 Resignation of a director Financials Jul 2, 1999 Annual accounts Registry Jul 2, 1999 Annual return Registry May 22, 1999 Resignation of one Company Director and one Director (a man) Registry May 27, 1998 Annual return Financials May 27, 1998 Annual accounts Registry Jul 16, 1997 Annual return Financials Jun 4, 1997 Annual accounts Registry May 31, 1996 Annual return Financials May 31, 1996 Annual accounts Registry May 31, 1996 Director's particulars changed Registry Feb 14, 1996 Director resigned, new director appointed Registry Feb 14, 1996 Director resigned, new director appointed 1247... Registry Jan 26, 1996 Appointment of a man as Secretary Registry Jan 25, 1996 Resignation of one Director (a man) and one Company Secretary Financials May 25, 1995 Annual accounts Registry May 1, 1995 Annual return Registry Apr 25, 1994 Annual return 1247... Financials Apr 25, 1994 Annual accounts