- Company Overview for CORNWALL WORKS LTD (10916386)
- Filing history for CORNWALL WORKS LTD (10916386)
- People for CORNWALL WORKS LTD (10916386)
- Charges for CORNWALL WORKS LTD (10916386)
- Insolvency for CORNWALL WORKS LTD (10916386)
- More for CORNWALL WORKS LTD (10916386)
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) |
---|---|---|---|
27 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2024 | |
27 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2023 | |
09 May 2022 | AD01 | Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 May 2022 | |
09 May 2022 | 600 | Appointment of a voluntary liquidator | |
09 May 2022 | RESOLUTIONS |
Resolutions
|
|
09 May 2022 | LIQ02 | Statement of affairs | |
22 Feb 2022 | RM01 | Appointment of receiver or manager | |
26 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
05 Jan 2021 | MR01 | Registration of charge 109163860004, created on 23 December 2020 | |
05 Jan 2021 | MR01 | Registration of charge 109163860005, created on 23 December 2020 | |
30 Nov 2020 | AA | Micro company accounts made up to 31 August 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
14 Apr 2020 | PSC07 | Cessation of Nicola Elizabeth Hill as a person with significant control on 17 March 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Nicola Elizabeth Hill as a director on 17 March 2020 | |
17 Oct 2019 | CH01 | Director's details changed for Mr George Johnston on 3 October 2019 | |
17 Oct 2019 | PSC04 | Change of details for Mr George Johnston as a person with significant control on 3 October 2019 | |
17 Oct 2019 | CH01 | Director's details changed for Mrs Nicola Elizabeth Hill on 3 October 2019 | |
17 Oct 2019 | PSC04 | Change of details for Mrs Nicola Elizabeth Hill as a person with significant control on 3 October 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
15 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
05 Dec 2018 | PSC04 | Change of details for Mr George Johnston as a person with significant control on 4 December 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mr George Johnston on 4 December 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates |