Advanced company searchLink opens in new window

CORNWALL MINING SERVICES LIMITED

Company number 01381067

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2021 DS01 Application to strike the company off the register
28 Jun 2021 MR04 Satisfaction of charge 013810670005 in full
28 Jun 2021 MR04 Satisfaction of charge 013810670006 in full
11 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
09 Jun 2021 MR01 Registration of charge 013810670005, created on 8 June 2021
09 Jun 2021 MR01 Registration of charge 013810670006, created on 8 June 2021
27 Jan 2021 AP01 Appointment of Mr Daniele Benedict Montagnani as a director on 27 January 2021
21 Jan 2021 TM01 Termination of appointment of Duncan Anthony Painter as a director on 20 January 2021
21 Jan 2021 AD01 Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP England to 1st Floor, Orion Gate Guildford Road Woking Surrey GU22 7NJ on 21 January 2021
21 Jan 2021 TM01 Termination of appointment of Amanda Jane Gradden as a director on 20 January 2021
21 Jan 2021 TM02 Termination of appointment of Louise Meads as a secretary on 20 January 2021
21 Jan 2021 TM02 Termination of appointment of Shanny Looi as a secretary on 20 January 2021
21 Jan 2021 AP03 Appointment of Mr Antonio Giacomo Ghiazza as a secretary on 20 January 2021
21 Jan 2021 AP01 Appointment of Mr David Lloyd Hill as a director on 20 January 2021
21 Jan 2021 AP01 Appointment of Mr Stephen Paul Wood as a director on 20 January 2021
03 Dec 2020 CC04 Statement of company's objects
18 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on authorised share capital deleted 06/05/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
15 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2020 MA Memorandum and Articles of Association
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
10 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
20 Jan 2020 AP03 Appointment of Louise Meads as a secretary on 2 January 2020