Advanced company searchLink opens in new window

CORNER HOUSE LIMITED

Company number 01796541

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 2018 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jan 2017 AD01 Registered office address changed from Cholwell Farm Stowey Road Clutton Bristol BS39 5TG to Quantuma Llp Bath House 6-8 Bath Street Bristol BS1 6HL on 27 January 2017
26 Jan 2017 600 Appointment of a voluntary liquidator
26 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
26 Jan 2017 4.70 Declaration of solvency
23 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 53,848
24 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 53,848
28 Aug 2014 AA01 Current accounting period extended from 28 February 2014 to 31 August 2014
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 53,848
21 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
20 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
07 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
06 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Edmund Peter Bruegger on 11 December 2009
04 Nov 2009 AP03 Appointment of Susan Louise Bruegger as a secretary
04 Nov 2009 AD01 Registered office address changed from Red Marley Gurney Slade Radstock Somerset BA3 4TG Uk on 4 November 2009
04 Nov 2009 TM01 Termination of appointment of Anthony Bruegger as a director