Advanced company searchLink opens in new window

CORNHILL CORDING 1 GP LIMITED

Company number 06849041

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)
15 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2010 DS01 Application to strike the company off the register
11 Feb 2010 TM01 Termination of appointment of Andrew Frangos as a director
30 Jun 2009 288b Appointment Terminated Director martin smith
30 Jun 2009 288a Director appointed edward lawson johnston
25 Jun 2009 88(2) Ad 08/06/09 gbp si 2@1=2 gbp ic 2/4
25 Jun 2009 123 Nc inc already adjusted 08/06/09
25 Jun 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2009 288a Director appointed sam michael lawson johnston
25 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Reg 23 table a transfer share 16/04/2009
12 May 2009 288a Director appointed peter stephen dove
12 May 2009 288a Director appointed andrew frangos
12 May 2009 288a Director appointed simon mark george kitching
12 May 2009 288a Director appointed martin smith
24 Apr 2009 288b Appointment Terminate, Director Vindex LIMITED Logged Form
24 Apr 2009 288b Appointment Terminated Director vindex LIMITED
06 Apr 2009 288b Appointment Terminated Director christine truesdale
27 Mar 2009 CERTNM Company name changed mm&s(5463) LIMITED\certificate issued on 31/03/09
17 Mar 2009 NEWINC Incorporation