Advanced company searchLink opens in new window

CORNICE PROPERTIES LIMITED

Company number 03355430

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2019 DS01 Application to strike the company off the register
12 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
26 Feb 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
19 Apr 2018 TM02 Termination of appointment of Richard Nigel Luck as a secretary on 12 April 2018
27 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
29 Dec 2017 AA Full accounts made up to 30 September 2017
19 Apr 2017 AA Full accounts made up to 30 September 2016
03 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
08 Apr 2016 AA Full accounts made up to 30 September 2015
02 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
16 Apr 2015 AA Full accounts made up to 30 September 2014
02 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
23 Sep 2014 MR04 Satisfaction of charge 2 in full
08 Jul 2014 AA Full accounts made up to 30 September 2013
28 Feb 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
27 Jun 2013 AA Full accounts made up to 30 September 2012
01 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
06 Jul 2012 AA Full accounts made up to 30 September 2011
02 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
22 Jul 2011 AP01 Appointment of Leonard Kevin Chandran Sebastian as a director
22 Jul 2011 TM01 Termination of appointment of Richard Livingstone as a director
05 Jul 2011 AA Full accounts made up to 30 September 2010
08 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders