- Company Overview for CORNHILL INTERIORS LIMITED (06853352)
- Filing history for CORNHILL INTERIORS LIMITED (06853352)
- People for CORNHILL INTERIORS LIMITED (06853352)
- More for CORNHILL INTERIORS LIMITED (06853352)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
04 May 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
22 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
21 Sep 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
18 Jun 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
17 Sep 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
16 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
24 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
16 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
03 Apr 2012 | AP01 | Appointment of Mr Philip James Pringle as a director | |
03 Apr 2012 | TM01 | Termination of appointment of Eamonn Cannon as a director | |
03 Apr 2012 | AD01 | Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB on 3 April 2012 | |
19 Jan 2012 | TM01 | Termination of appointment of Kevin Taylor as a director | |
19 Jan 2012 | AP01 | Appointment of Eamonn John Cannon as a director | |
12 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
15 Dec 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
19 May 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders |