- Company Overview for THE CORNHILL PARTNERSHIP LIMITED (07175106)
- Filing history for THE CORNHILL PARTNERSHIP LIMITED (07175106)
- People for THE CORNHILL PARTNERSHIP LIMITED (07175106)
- Charges for THE CORNHILL PARTNERSHIP LIMITED (07175106)
- Insolvency for THE CORNHILL PARTNERSHIP LIMITED (07175106)
- More for THE CORNHILL PARTNERSHIP LIMITED (07175106)
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) |
---|---|---|---|
29 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2014 | |
03 Sep 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Aug 2013 | AD01 | Registered office address changed from the Old Bank 205-207 High Street Cottenham Cambridge Cambridgeshire CB24 8RX United Kingdom on 6 August 2013 | |
05 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2013 | TM01 | Termination of appointment of Nigel Guy as a director | |
02 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2012 | AR01 |
Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-03-06
|
|
05 Mar 2012 | TM01 | Termination of appointment of Richard Wright as a director | |
04 Nov 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
17 Aug 2011 | AP01 | Appointment of Nigel Guy as a director | |
05 Apr 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
15 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 8 September 2010
|
|
15 Nov 2010 | AP01 | Appointment of Richard John Wright as a director | |
24 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Apr 2010 | CERTNM |
Company name changed broomco (4213) LIMITED\certificate issued on 12/04/10
|
|
12 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2010 | SH10 | Particulars of variation of rights attached to shares | |
24 Mar 2010 | SH08 | Change of share class name or designation | |
24 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 12 March 2010
|