Advanced company searchLink opens in new window

CORNETWORKS LIMITED

Company number 06907155

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 May 2015 TM01 Termination of appointment of Peter Harold Moody as a director on 29 April 2015
11 May 2015 COCOMP Order of court to wind up
22 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
20 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
12 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Jan 2013 AP01 Appointment of Mr Barry Jon Rhodes as a director
06 Aug 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Feb 2012 AA01 Previous accounting period extended from 31 May 2011 to 31 October 2011
23 Feb 2012 AA01 Current accounting period extended from 31 May 2012 to 31 October 2012
23 Jan 2012 AP01 Appointment of Mr Peter Harold Moody as a director
23 Sep 2011 AP03 Appointment of Mr Gary Hall as a secretary
23 Sep 2011 AP01 Appointment of Mr Gary Brian Hall as a director
23 Sep 2011 TM02 Termination of appointment of Gary Hall as a secretary
23 Sep 2011 TM01 Termination of appointment of Hugh Hall as a director
05 Sep 2011 AA Total exemption small company accounts made up to 31 May 2010
18 May 2011 DISS40 Compulsory strike-off action has been discontinued
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
16 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
16 May 2011 AD01 Registered office address changed from 21 Callywith Gate Bodmin PL31 2RQ United Kingdom on 16 May 2011
20 Aug 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders