- Company Overview for CORNISH ALL BLACKS LIMITED (06438169)
- Filing history for CORNISH ALL BLACKS LIMITED (06438169)
- People for CORNISH ALL BLACKS LIMITED (06438169)
- More for CORNISH ALL BLACKS LIMITED (06438169)
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) |
---|---|---|---|
19 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2010 | CH01 | Director's details changed for Mr Timothy Squire Fox on 25 November 2009 | |
21 Jul 2010 | AR01 |
Annual return made up to 27 November 2009 with full list of shareholders
Statement of capital on 2010-07-21
|
|
22 Apr 2010 | AD01 | Registered office address changed from 6 Houndiscombe Road Plymouth Devon PL4 6HH on 22 April 2010 | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2009 | 288b | Appointment Terminated Secretary sandra miles | |
26 Mar 2009 | 363a | Return made up to 27/11/08; full list of members | |
24 Mar 2009 | AA | Accounts made up to 30 November 2008 | |
20 Mar 2009 | 288c | Director's Change of Particulars / timothy fox / 26/11/2008 / HouseName/Number was: , now: lower tresmarrow; Street was: lower tresmarrow, now: tresmarrow road; Area was: tresmarrow road, now: ; Country was: , now: england | |
20 Mar 2009 | 288c | Secretary's Change of Particulars / sandra miles / 26/11/2008 / HouseName/Number was: , now: 12; Street was: 19 tremayne rise, now: goldfinch gardens; Area was: treetops, now: whitchurch; Post Code was: PL19 8RD, now: PL19 9FR; Country was: , now: england | |
12 Dec 2007 | 288a | New secretary appointed | |
12 Dec 2007 | 288a | New director appointed | |
12 Dec 2007 | 288b | Secretary resigned | |
12 Dec 2007 | 288b | Director resigned | |
27 Nov 2007 | NEWINC | Incorporation |