Advanced company searchLink opens in new window

CORNELIUS CHARTER SERVICES LIMITED

Company number 05885028

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)
23 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2012 SOAS(A) Voluntary strike-off action has been suspended
27 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2012 DS01 Application to strike the company off the register
01 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2012 AR01 Annual return made up to 24 July 2011 with full list of shareholders
Statement of capital on 2012-01-16
  • GBP 100
16 Jan 2012 TM02 Termination of appointment of Tax-Mot & Co as a secretary
26 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2011 AR01 Annual return made up to 24 July 2010 with full list of shareholders
25 Oct 2011 AP04 Appointment of Lakepark Nominees Limited as a secretary
25 Oct 2011 CH01 Director's details changed for Lucy Anne Louden on 1 July 2010
25 Oct 2011 CH04 Secretary's details changed for Tax-Mot & Co on 1 July 2010
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
09 May 2011 AD01 Registered office address changed from Unit 3 Folkestone Enterprise Centre Shearway Business Park Folkestone Kent CT19 4RH on 9 May 2011
05 May 2011 AA Accounts for a dormant company made up to 31 July 2010
18 Aug 2010 AA Accounts for a dormant company made up to 31 July 2009
18 Aug 2010 AR01 Annual return made up to 24 July 2009 with full list of shareholders
18 Aug 2010 AR01 Annual return made up to 24 July 2008
09 Aug 2010 RT01 Administrative restoration application
20 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off