Advanced company searchLink opens in new window

CORNWALL FEATURE DEVELOPMENTS LTD

Company number 05900720

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)
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
  • GBP 6
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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