- Company Overview for CORNHILL SEARCH AND SELECTION LIMITED (07408353)
- Filing history for CORNHILL SEARCH AND SELECTION LIMITED (07408353)
- People for CORNHILL SEARCH AND SELECTION LIMITED (07408353)
- More for CORNHILL SEARCH AND SELECTION LIMITED (07408353)
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
|
|
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
|
|
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
|
|
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 |