- Company Overview for CORNSTONE SUPPLIES LTD (07270010)
- Filing history for CORNSTONE SUPPLIES LTD (07270010)
- People for CORNSTONE SUPPLIES LTD (07270010)
- Charges for CORNSTONE SUPPLIES LTD (07270010)
- Insolvency for CORNSTONE SUPPLIES LTD (07270010)
- More for CORNSTONE SUPPLIES LTD (07270010)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2013 | 2.35B | Notice of move from Administration to Dissolution on 20 November 2013 | |
15 Jul 2013 | 2.24B | Administrator's progress report to 6 June 2013 | |
28 Feb 2013 | F2.18 | Notice of deemed approval of proposals | |
12 Feb 2013 | 2.17B | Statement of administrator's proposal | |
28 Dec 2012 | AD01 | Registered office address changed from 82 Upper Hanover Street Sheffield South Yorkshire S3 7RQ United Kingdom on 28 December 2012 | |
19 Dec 2012 | 2.12B | Appointment of an administrator | |
25 Sep 2012 | AP01 | Appointment of Mr. Richard Sutton as a director on 25 September 2012 | |
25 Sep 2012 | TM01 | Termination of appointment of Susan Elizabeth Sutton as a director on 25 September 2012 | |
07 Jun 2012 | AR01 |
Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-06-07
|
|
07 Jun 2012 | CH01 | Director's details changed for Mrs Susan Elizabeth Sutton on 1 June 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
27 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Aug 2010 | TM01 | Termination of appointment of Comran Mirza as a director | |
27 Jul 2010 | AP01 | Appointment of Mrs Susan Elizabeth Sutton as a director | |
15 Jul 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
15 Jul 2010 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 15 July 2010 | |
07 Jul 2010 | AP01 | Appointment of Mr Comran Mirza as a director | |
07 Jul 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
01 Jun 2010 | NEWINC | Incorporation |