Advanced company searchLink opens in new window

THE CORNWALL RUNNING STORE LIMITED

Company number 06814463

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)
30 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Apr 2013 AD01 Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 11 April 2013
27 Feb 2013 4.20 Statement of affairs with form 4.19
27 Feb 2013 600 Appointment of a voluntary liquidator
27 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-02-22
11 Feb 2013 AD01 Registered office address changed from Unit 6D Bess Park Road Trenant Industrial Estate Wadebridge Cornwall PL27 6HB Uk on 11 February 2013
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
Statement of capital on 2012-03-05
  • GBP 100
27 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
08 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Mr Neil Robert Shenton on 10 February 2010
20 May 2009 288c Director's Change of Particulars / neil shenton / 01/04/2009 / HouseName/Number was: 16, now: fountain cottage; Street was: longlands lane, now: limehead; Area was: findern, now: st breward; Post Town was: derby, now: bodmin; Region was: derbyshire, now: cornwall; Post Code was: DE65 6AH, now: PL30 4LU; Country was: uk, now:
20 May 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
08 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
26 Mar 2009 288c Director's Change of Particulars / neil shenton / 20/03/2009 / Middle Name/s was: , now: robert
10 Feb 2009 NEWINC Incorporation