Advanced company searchLink opens in new window

CORNUS HOLDINGS LIMITED

Company number 07292118

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)
05 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 29 April 2023
04 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 29 April 2022
05 Nov 2021 AA Micro company accounts made up to 30 April 2021
05 Nov 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 April 2021
17 May 2021 600 Appointment of a voluntary liquidator
17 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-30
17 May 2021 LIQ01 Declaration of solvency
11 May 2021 AD01 Registered office address changed from The Estate Office Shirburn Watlington Oxon OX49 5DL to Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 11 May 2021
29 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
09 Dec 2019 PSC01 Notification of Mary Joanna Isobel Boone as a person with significant control on 9 December 2019
09 Dec 2019 PSC07 Cessation of Mary Joanna Isobel Boone as a person with significant control on 9 December 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
22 Nov 2018 PSC01 Notification of David Parker as a person with significant control on 21 November 2018
22 Nov 2018 PSC01 Notification of Louise Parker as a person with significant control on 21 November 2018
22 Nov 2018 PSC01 Notification of Timothy George Parker as a person with significant control on 21 November 2018
22 Nov 2018 PSC01 Notification of Lynne Parker as a person with significant control on 21 November 2018
22 Nov 2018 PSC01 Notification of Robert George Parker as a person with significant control on 21 November 2018
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Jun 2017 PSC01 Notification of Mary Joanna Isobel Boone as a person with significant control on 21 June 2017
26 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates