- Company Overview for CORNERSTONE ENVIRONMENTAL LTD (07395759)
- Filing history for CORNERSTONE ENVIRONMENTAL LTD (07395759)
- People for CORNERSTONE ENVIRONMENTAL LTD (07395759)
- More for CORNERSTONE ENVIRONMENTAL LTD (07395759)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2015 | TM01 | Termination of appointment of Steve Edmunds as a director on 1 December 2014 | |
14 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
25 Sep 2013 | AD01 | Registered office address changed from Unit C2 Hillborough Business Park Sweechbridge Road Herne Bay CT6 6TE England on 25 September 2013 | |
04 Feb 2013 | AD01 | Registered office address changed from Unit 33a Joseph Wilson Industrial Estate Millstrood Road Whitstable CT5 3PS England on 4 February 2013 | |
07 Jan 2013 | AD01 | Registered office address changed from Fds House 94-104 John Wilson Business Park Whitstable Kent CT5 3QZ England on 7 January 2013 | |
03 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
01 Nov 2012 | CH01 | Director's details changed for Mr Steve Edmunds on 1 November 2012 | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Oct 2012 | CH01 | Director's details changed for Mr Steve Edmunds on 30 October 2012 | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
13 Oct 2011 | AD01 | Registered office address changed from 62 Barnes Way Herne Bay Kent CT6 6RX England on 13 October 2011 | |
04 Oct 2010 | NEWINC |
Incorporation
|