Advanced company searchLink opens in new window

THE CORNHILL PARTNERSHIP LIMITED

Company number 07175106

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)
29 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
18 Sep 2014 4.68 Liquidators' statement of receipts and payments to 30 July 2014
03 Sep 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Aug 2013 AD01 Registered office address changed from the Old Bank 205-207 High Street Cottenham Cambridge Cambridgeshire CB24 8RX United Kingdom on 6 August 2013
05 Aug 2013 4.20 Statement of affairs with form 4.19
05 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Aug 2013 600 Appointment of a voluntary liquidator
10 Jul 2013 TM01 Termination of appointment of Nigel Guy as a director
02 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-03-06
  • GBP 100
05 Mar 2012 TM01 Termination of appointment of Richard Wright as a director
04 Nov 2011 AA Group of companies' accounts made up to 31 March 2011
17 Aug 2011 AP01 Appointment of Nigel Guy as a director
05 Apr 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
15 Nov 2010 SH01 Statement of capital following an allotment of shares on 8 September 2010
  • GBP 100.00
15 Nov 2010 AP01 Appointment of Richard John Wright as a director
24 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
12 Apr 2010 CERTNM Company name changed broomco (4213) LIMITED\certificate issued on 12/04/10
  • CONNOT ‐
12 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-30
24 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Mar 2010 SH10 Particulars of variation of rights attached to shares
24 Mar 2010 SH08 Change of share class name or designation
24 Mar 2010 SH01 Statement of capital following an allotment of shares on 12 March 2010
  • GBP 56.99