Advanced company searchLink opens in new window

CORNFORTH CONSTRUCTION LIMITED

Company number 02026989

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)
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
  • GBP 100
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