Advanced company searchLink opens in new window

CORNHILL SEARCH AND SELECTION LIMITED

Company number 07408353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2017 DS01 Application to strike the company off the register
28 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
27 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
09 Jul 2015 AD01 Registered office address changed from Kings House 125 the Promenade Cheltenham Gloucestershire GL50 1NW to Suite 21, Pure Offices Cheltenham Office Park Hatherley Lane Cheltenham Gloucestershire GL51 6SH on 9 July 2015
26 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,000
15 Oct 2014 AD01 Registered office address changed from 2 Fairview Court 119-127 Fairview Road Cheltenham Gloucestershire GL52 2EX to Kings House 125 the Promenade Cheltenham Gloucestershire GL50 1NW on 15 October 2014
15 Aug 2014 AA Total exemption full accounts made up to 31 October 2013
25 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
26 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
15 Jan 2013 AR01 Annual return made up to 15 October 2012 with full list of shareholders
08 Jan 2013 TM02 Termination of appointment of Oriel Accounting Limited as a secretary
10 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
04 Jan 2012 AD01 Registered office address changed from Fourth Floor Cheltenham House Clarence Street Cheltenham GL50 3JR United Kingdom on 4 January 2012
17 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
17 Oct 2011 CH01 Director's details changed for Jeremy James Redford Harrison on 1 October 2011
17 Oct 2011 CH01 Director's details changed for Claire Elaine Ayerst on 1 October 2011
15 Oct 2010 NEWINC Incorporation