Advanced company searchLink opens in new window

CORNISH ALL BLACKS LIMITED

Company number 06438169

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)
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
  • GBP 1
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