- Company Overview for CORNISH GOODIES LIMITED (01654508)
- Filing history for CORNISH GOODIES LIMITED (01654508)
- People for CORNISH GOODIES LIMITED (01654508)
- Charges for CORNISH GOODIES LIMITED (01654508)
- Insolvency for CORNISH GOODIES LIMITED (01654508)
- More for CORNISH GOODIES LIMITED (01654508)
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) |
---|---|---|---|
13 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2012 | |
10 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2011 | |
05 Oct 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2011 | |
18 Mar 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
09 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2010 | AD01 | Registered office address changed from Treningle Hill Bodmin Cornwall PL30 5JX on 8 March 2010 | |
21 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
12 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
06 Aug 2009 | 363a | Return made up to 28/05/09; full list of members | |
10 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
10 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
10 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Dec 2008 | 288c | Director's Change of Particulars / paul marder / 05/12/2008 / HouseName/Number was: , now: singleton park, poundsland; Street was: coldharbour farm silverwell, now: silverton; Area was: blackwater, now: ; Post Town was: truro, now: ; Region was: cornwall, now: devon; Post Code was: TR4 8JE, now: EX5 4HD | |
12 Dec 2008 | 288c | Director and Secretary's Change of Particulars / christine marder / 05/12/2008 / HouseName/Number was: , now: singleton park, poundsland; Street was: coldharbour farm silverwell, now: silverton; Area was: blackwater, now: ; Post Town was: truro, now: ; Region was: cornwall, now: devon; Post Code was: TR4 8JE, now: EX5 4HD | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
02 Jun 2008 | 363a | Return made up to 28/05/08; full list of members | |
10 Mar 2008 | 287 | Registered office changed on 10/03/2008 from agar way pool industrial estate redruth cornwall TR15 3SF |