Advanced company searchLink opens in new window

CORNERSTONE ACQUISITIONS LIMITED

Company number 05500819

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)
09 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
14 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 29 January 2020
09 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 29 January 2019
26 Feb 2018 600 Appointment of a voluntary liquidator
13 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-30
13 Feb 2018 LIQ01 Declaration of solvency
20 Dec 2017 AD01 Registered office address changed from Part Ground Floor & First Floor Two Parklands Great Park Rubery Rednal Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 20 December 2017
07 Aug 2017 CS01 Confirmation statement made on 6 July 2017 with updates
07 Aug 2017 PSC02 Notification of Future Life Realty (North) Ltd as a person with significant control on 6 April 2016
31 Jul 2017 TM01 Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017
29 Jun 2017 SH20 Statement by Directors
29 Jun 2017 SH19 Statement of capital on 29 June 2017
  • GBP 1
29 Jun 2017 CAP-SS Solvency Statement dated 28/06/17
29 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 28/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
14 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
29 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
20 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Sep 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000
13 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
18 Nov 2014 AP01 Appointment of Ms Patricia Lesley Lee as a director on 6 October 2014
30 Oct 2014 TM01 Termination of appointment of Albert Edward Smith as a director on 22 October 2014
24 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
24 Jul 2014 TM02 Termination of appointment of Katharine Amelia Christabel Kandelaki as a secretary on 6 September 2013
10 Jun 2014 MR04 Satisfaction of charge 5 in full