- Company Overview for 31 CORN STREET LIMITED (07400864)
- Filing history for 31 CORN STREET LIMITED (07400864)
- People for 31 CORN STREET LIMITED (07400864)
- Charges for 31 CORN STREET LIMITED (07400864)
- Insolvency for 31 CORN STREET LIMITED (07400864)
- More for 31 CORN STREET LIMITED (07400864)
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) |
---|---|---|---|
30 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Aug 2017 | AD01 | Registered office address changed from First Step House 30 Whiteladies Road Clifton Bristol BS8 2LG to 10 st Helens Road Swansea SA1 4AW on 24 August 2017 | |
23 Aug 2017 | LIQ01 | Declaration of solvency | |
23 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
16 Sep 2015 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
16 Sep 2015 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
30 Jul 2014 | TM01 | Termination of appointment of Jerzy Gerhard Wysocki as a director on 19 June 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders |