- Company Overview for BK CORNERSTONE LIMITED (06369169)
- Filing history for BK CORNERSTONE LIMITED (06369169)
- People for BK CORNERSTONE LIMITED (06369169)
- Charges for BK CORNERSTONE LIMITED (06369169)
- Insolvency for BK CORNERSTONE LIMITED (06369169)
- More for BK CORNERSTONE LIMITED (06369169)
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) |
---|---|---|---|
31 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2013 | |
31 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 May 2013 | |
22 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
22 May 2012 | 600 | Appointment of a voluntary liquidator | |
22 May 2012 | RESOLUTIONS |
Resolutions
|
|
11 May 2012 | AD01 | Registered office address changed from 3 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY on 11 May 2012 | |
09 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 May 2012 | CH01 | Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 | |
21 Dec 2011 | TM01 | Termination of appointment of Richard William Sherrard as a director on 19 December 2011 | |
02 Nov 2011 | AR01 |
Annual return made up to 12 September 2011 with full list of shareholders
Statement of capital on 2011-11-02
|
|
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
04 Oct 2010 | AD02 | Register inspection address has been changed | |
04 Oct 2010 | CH01 | Director's details changed for Justin Philip Dominic Mills on 1 September 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Richard William Sherrard on 1 September 2010 | |
27 Sep 2010 | TM01 | Termination of appointment of Amanda Mohr as a director | |
08 Sep 2010 | CH01 | Director's details changed for Richard William Sherrard on 7 September 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Justin Philip Dominic Mills on 7 September 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Richard William Sherrard on 7 September 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Ms Amanda Mary Mohr on 7 September 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Mr Ian Rickus Day on 7 September 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Neil Cornelius Mclaughlin on 7 September 2010 | |
14 May 2010 | AA | Accounts for a dormant company made up to 30 September 2009 |