Advanced company searchLink opens in new window

THE CORNISH GUILD OF SMALLHOLDERS LIMITED

Company number 04429035

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)
12 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Jan 2012 TM01 Termination of appointment of Jeanette Simmonds as a director
04 Nov 2011 TM01 Termination of appointment of Kathleen May as a director
28 Jun 2011 AR01 Annual return made up to 1 May 2011 no member list
28 Jun 2011 CH01 Director's details changed for Kathleen Linda May on 1 May 2011
28 Jun 2011 CH01 Director's details changed for Joy Alvina Cheeseman on 1 May 2011
28 Jun 2011 CH01 Director's details changed for Jeanette Audrey Simmonds on 1 May 2011
28 Jun 2011 CH01 Director's details changed for Clifford George Cheeseman on 1 May 2011
16 Mar 2011 AD01 Registered office address changed from Caradon Enterprise Centre 1 Holman Road Liskeard Cornwall PL14 3UT on 16 March 2011
28 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Dec 2010 TM01 Termination of appointment of Ruth Clarke as a director
16 Jul 2010 AR01 Annual return made up to 1 May 2010 no member list
16 Jul 2010 CH01 Director's details changed for Jeanette Audrey Simmonds on 1 May 2010
16 Jul 2010 CH01 Director's details changed for Clifford George Cheeseman on 1 May 2010
16 Jul 2010 TM02 Termination of appointment of Janice Rose as a secretary
05 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
03 Feb 2010 AP01 Appointment of Kathleen Linda May as a director
05 Jan 2010 AP01 Appointment of Mrs Ruth Hilda Alice Clarke as a director
28 Nov 2009 AD01 Registered office address changed from 4 Pentargon Road Forrabury Boscastle Cornwall PL35 0EW on 28 November 2009