Advanced company searchLink opens in new window

CORNER HOUSE (ASHBOURNE) LIMITED

Company number 00414638

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2017 DS01 Application to strike the company off the register
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 18,400
23 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Nov 2015 AD01 Registered office address changed from 557 Foleshill Road Coventry CV6 5RA to 15 Dunvegan Close Kenilworth Warwickshire CV8 2PH on 12 November 2015
16 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 18,400
24 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 18,400
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
18 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
23 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Mrs Isabel Eveline Gibbs on 8 June 2010
23 Jun 2010 CH01 Director's details changed for Mr Dennis Frank Gibbs on 8 June 2010
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
17 Jul 2009 363a Return made up to 08/06/09; full list of members
17 Jul 2009 288c Director and secretary's change of particulars / isabel gibbs / 16/07/2009
16 Jul 2009 288c Director's change of particulars / dennis gibbs / 16/07/2009
15 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
18 Jun 2008 363a Return made up to 08/06/08; full list of members