Advanced company searchLink opens in new window

A CORNISH GROUNDWORK & DEVELOPMENTS LTD

Company number 10786741

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)
20 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 May 2023 LIQ03 Liquidators' statement of receipts and payments to 2 March 2023
22 Mar 2022 600 Appointment of a voluntary liquidator
21 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-03
12 Mar 2022 LIQ02 Statement of affairs
07 Mar 2022 AD01 Registered office address changed from 35 Bartholomew Street Newbury RG14 5LL England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 7 March 2022
19 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
25 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
10 Oct 2019 AA Micro company accounts made up to 31 March 2019
29 Jul 2019 AD01 Registered office address changed from C/O Taxassist Accountants 63 Bartholomew Street Newbury RG14 7BE England to 35 Bartholomew Street Newbury RG14 5LL on 29 July 2019
25 Apr 2019 AD01 Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom to C/O Taxassist Accountants 63 Bartholomew Street Newbury RG14 7BE on 25 April 2019
18 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
17 Oct 2018 PSC04 Change of details for Adrian Cornish as a person with significant control on 1 September 2018
17 Oct 2018 PSC07 Cessation of Hannah Cornish as a person with significant control on 1 September 2018
16 Oct 2018 TM01 Termination of appointment of Hannah Cornish as a director on 1 September 2018
07 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
08 Jun 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
24 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-24
  • GBP 2