Advanced company searchLink opens in new window

CANCER FUNDING FOR CORNWALL

Company number 06113591

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2018 DS01 Application to strike the company off the register
23 Oct 2017 AA Micro company accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Feb 2016 AR01 Annual return made up to 19 February 2016 no member list
29 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Feb 2015 AR01 Annual return made up to 19 February 2015 no member list
31 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Mar 2014 AD01 Registered office address changed from 18/20 Coinagehall Street Helston Cornwall TR13 8EB on 12 March 2014
04 Mar 2014 AR01 Annual return made up to 19 February 2014 no member list
11 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Feb 2013 AR01 Annual return made up to 19 February 2013 no member list
30 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
20 Feb 2012 AR01 Annual return made up to 19 February 2012 no member list
31 May 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Feb 2011 AR01 Annual return made up to 19 February 2011 no member list
06 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Feb 2010 AR01 Annual return made up to 19 February 2010 no member list
23 Feb 2010 CH01 Director's details changed for David Cyril Martin on 31 December 2009
23 Feb 2010 CH01 Director's details changed for Margaret Matheson Fitter on 31 December 2009
16 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
17 Mar 2009 288b Appointment terminate, director and secretary marilyn janet cliff logged form