- Company Overview for CORNWALL FEATURE DEVELOPMENTS LTD (05900720)
- Filing history for CORNWALL FEATURE DEVELOPMENTS LTD (05900720)
- People for CORNWALL FEATURE DEVELOPMENTS LTD (05900720)
- Charges for CORNWALL FEATURE DEVELOPMENTS LTD (05900720)
- More for CORNWALL FEATURE DEVELOPMENTS LTD (05900720)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
23 Jul 2014 | MR04 | Satisfaction of charge 4 in full | |
23 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
23 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
10 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2014 | DS01 | Application to strike the company off the register | |
23 Oct 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
22 May 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
03 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Oct 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 | |
11 Oct 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 | |
16 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
31 Aug 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Mr Jonathon David Cann on 1 July 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Timothy Philip Kitchen on 1 July 2010 | |
31 Aug 2010 | CH03 | Secretary's details changed for Mrs Jacqueline Kitchen on 1 July 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Paul Raglan on 1 July 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
08 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 |