Advanced company searchLink opens in new window

CORNERSTONE CREATIVE DESIGN LIMITED

Company number 04389096

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2018 DS01 Application to strike the company off the register
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
31 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
06 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
11 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
15 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
03 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
01 Apr 2011 TM01 Termination of appointment of Peter Lambert as a director
29 Mar 2011 CH01 Director's details changed for Mrs Marie Genevieve Colette Shannon on 7 March 2010
29 Mar 2011 TM02 Termination of appointment of Peter Lambert as a secretary
29 Mar 2011 CH01 Director's details changed for Mr Kevin Michael Shannon on 7 March 2010
29 Mar 2011 CH01 Director's details changed for Peter Christian Lambert on 7 March 2010
29 Mar 2011 AD01 Registered office address changed from Providence Cottage Bracken Lane Storrington West Sussex RH17 6UJ on 29 March 2011
15 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AA Total exemption full accounts made up to 31 March 2009