Advanced company searchLink opens in new window

CORNERSTONES BUILDING AND LANDSCAPE PRODUCTS LIMITED

Company number 07363158

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2019 DS01 Application to strike the company off the register
12 Nov 2019 TM01 Termination of appointment of John Llewelyn Jones as a director on 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
24 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
12 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
04 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
03 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
24 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
16 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
26 Apr 2016 MR04 Satisfaction of charge 073631580001 in full
07 Mar 2016 AA Accounts for a small company made up to 31 May 2015
05 Feb 2016 AP03 Appointment of Mr Andrew Wagstaff as a secretary on 31 January 2016
05 Feb 2016 AP01 Appointment of Mr John Llewelyn Jones as a director on 31 January 2016
05 Feb 2016 AP01 Appointment of Mr Terry Owen as a director on 31 January 2016
05 Feb 2016 TM01 Termination of appointment of James Woodyer as a director on 31 January 2016
05 Feb 2016 TM01 Termination of appointment of Paul Andrew Blanchard as a director on 31 January 2016
05 Feb 2016 AD01 Registered office address changed from 1 Bold Road St. Helens Merseyside WA9 4JG to C/O Andrew Wagstaff Huws Gray Limited Head Office Industrial Estate Llangefni Gwynedd LL77 7HL on 5 February 2016
29 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
09 Dec 2015 AP01 Appointment of Mr Paul Andrew Blanchard as a director on 1 October 2013
28 Oct 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
29 Dec 2014 AA Accounts for a small company made up to 31 May 2014
18 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2