- Company Overview for THE CORNISH GUILD OF SMALLHOLDERS LIMITED (04429035)
- Filing history for THE CORNISH GUILD OF SMALLHOLDERS LIMITED (04429035)
- People for THE CORNISH GUILD OF SMALLHOLDERS LIMITED (04429035)
- More for THE CORNISH GUILD OF SMALLHOLDERS LIMITED (04429035)
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 |