- Company Overview for CORNERSTONE (MIDLANDS) LIMITED (04636293)
- Filing history for CORNERSTONE (MIDLANDS) LIMITED (04636293)
- People for CORNERSTONE (MIDLANDS) LIMITED (04636293)
- Charges for CORNERSTONE (MIDLANDS) LIMITED (04636293)
- Insolvency for CORNERSTONE (MIDLANDS) LIMITED (04636293)
- More for CORNERSTONE (MIDLANDS) LIMITED (04636293)
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) |
---|---|---|---|
25 Apr 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 25 July 2009 | |
06 Feb 2009 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2009 | |
27 Aug 2008 | 4.68 | Liquidators' statement of receipts and payments to 25 July 2008 | |
19 Feb 2008 | 4.68 | Liquidators' statement of receipts and payments | |
21 Aug 2007 | 4.68 | Liquidators' statement of receipts and payments | |
13 Feb 2007 | 4.68 | Liquidators' statement of receipts and payments | |
07 Feb 2007 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
30 Jan 2007 | MISC | C/O removal of liquidator | |
12 Jan 2007 | MISC | S/S cert release of liquidator | |
21 Feb 2006 | 4.48 | Notice of Constitution of Liquidation Committee | |
07 Feb 2006 | 287 | Registered office changed on 07/02/06 from: the old school house leckhampton road cheltenham glosterchire GL50 0AX | |
03 Feb 2006 | 4.20 | Statement of affairs | |
03 Feb 2006 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2006 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2005 | 363s | Return made up to 14/01/05; full list of members | |
08 Jun 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
10 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2004 | 363s | Return made up to 14/01/04; full list of members | |
24 Feb 2004 | 225 | Accounting reference date extended from 31/01/04 to 31/03/04 | |
11 Mar 2003 | 395 | Particulars of mortgage/charge | |
02 Mar 2003 | 287 | Registered office changed on 02/03/03 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX |