Advanced company searchLink opens in new window

CORNISH GOODIES LIMITED

Company number 01654508

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-25
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