- Company Overview for CORNHILL HR LIMITED (05747037)
- Filing history for CORNHILL HR LIMITED (05747037)
- People for CORNHILL HR LIMITED (05747037)
- Charges for CORNHILL HR LIMITED (05747037)
- Insolvency for CORNHILL HR LIMITED (05747037)
- More for CORNHILL HR LIMITED (05747037)
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) |
---|---|---|---|
11 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2015 | AD01 | Registered office address changed from Kings House 125 the Promenade Cheltenham Gloucestershire GL50 1NW England to Third Floor One Redcliff Street Bristol Avon BS1 6NP on 15 April 2015 | |
14 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
14 Apr 2015 | LIQ MISC | INSOLVENCY:res remuneration of liq | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
15 Oct 2014 | AD01 | Registered office address changed from 2 Fairview Court 119-127 Fairview Road Cheltenham Gloucestershire GL52 2EX to Kings House 125 the Promenade Cheltenham Gloucestershire GL50 1NW on 15 October 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
14 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
03 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 May 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Jan 2012 | AD01 | Registered office address changed from 4Th Floor Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR on 4 January 2012 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
18 Mar 2011 | CH01 | Director's details changed for Claire Elaine Ayerst on 1 October 2010 | |
18 Mar 2011 | CH01 | Director's details changed for Jeremy James Redford Harrison on 1 October 2010 | |
18 Mar 2011 | CH03 | Secretary's details changed for Claire Elaine Ayerst on 1 October 2010 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Sep 2010 | AD01 | Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX on 24 September 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders |