- Company Overview for CORNWELL BUILDING LTD (07034537)
- Filing history for CORNWELL BUILDING LTD (07034537)
- People for CORNWELL BUILDING LTD (07034537)
- Insolvency for CORNWELL BUILDING LTD (07034537)
- More for CORNWELL BUILDING LTD (07034537)
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) |
---|---|---|---|
05 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2017 | |
11 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
11 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2016 | AD01 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 24 February 2016 | |
16 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Jun 2015 | TM01 | Termination of appointment of Richard Michael Langley as a director on 9 June 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Martyn James Skitt as a director on 9 June 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Michael Allan Skitt as a director on 9 June 2015 | |
22 Oct 2014 | AP01 | Appointment of Mr Richard Michael Langley as a director on 1 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Mr Martyn James Skitt on 13 November 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Mr Martyn James Skitt on 1 October 2009 | |
30 Sep 2010 | CH01 | Director's details changed for Mr Paul Norman Cornwell on 1 October 2009 |