- Company Overview for CORNFORTH CONSTRUCTION LIMITED (02026989)
- Filing history for CORNFORTH CONSTRUCTION LIMITED (02026989)
- People for CORNFORTH CONSTRUCTION LIMITED (02026989)
- Charges for CORNFORTH CONSTRUCTION LIMITED (02026989)
- More for CORNFORTH CONSTRUCTION LIMITED (02026989)
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) |
---|---|---|---|
04 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2011 | DS01 | Application to strike the company off the register | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 Nov 2010 | AR01 |
Annual return made up to 20 November 2010 with full list of shareholders
Statement of capital on 2010-11-25
|
|
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
20 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
17 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
10 Dec 2008 | 363a | Return made up to 20/11/08; full list of members | |
10 Dec 2008 | 353 | Location of register of members | |
09 Dec 2008 | 288c | Director's Change of Particulars / michael flounders / 14/11/2008 / HouseName/Number was: , now: 1; Street was: 20 pond view, now: lawson court; Area was: , now: high coniscliffe; Region was: county durham, now: co. Durham; Post Code was: DL1 1LD, now: DL2 2LX; Country was: , now: united kingdom | |
09 Dec 2008 | 288c | Director's Change of Particulars / rebecca trelease / 14/11/2008 / HouseName/Number was: , now: 1; Street was: 20 pond view, now: lawson court; Area was: , now: high coniscliffe; Region was: county durham, now: ; Post Code was: DL1 1LD, now: DL2 2LX; Country was: , now: united kingdom | |
27 Aug 2008 | 225 | Accounting reference date extended from 31/08/2008 to 30/09/2008 | |
27 Aug 2008 | 288b | Appointment Terminated Director pauleen murphy | |
23 Jan 2008 | 288a | New director appointed | |
23 Jan 2008 | 288a | New secretary appointed;new director appointed | |
23 Jan 2008 | 288a | New director appointed | |
23 Jan 2008 | 288a | New director appointed | |
23 Jan 2008 | 288b | Director resigned | |
23 Jan 2008 | 288b | Secretary resigned | |
28 Dec 2007 | 395 | Particulars of mortgage/charge | |
28 Dec 2007 | 395 | Particulars of mortgage/charge | |
29 Nov 2007 | 363a | Return made up to 20/11/07; full list of members |