Advanced company searchLink opens in new window

CORNERSTONE (DARLINGTON) LTD

Company number 07953643

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)
14 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Aug 2016 AD01 Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016
20 Oct 2015 4.68 Liquidators' statement of receipts and payments to 1 September 2015
10 Sep 2014 600 Appointment of a voluntary liquidator
10 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-02
03 Sep 2014 TM01 Termination of appointment of Martin David Pearson as a director on 31 May 2014
01 Sep 2014 AD01 Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to 8 High Street Yarm Stockton on Tees TS15 9AE on 1 September 2014
18 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Aug 2013 CERTNM Company name changed mp engineering ne LIMITED\certificate issued on 19/08/13
  • CONNOT ‐
08 Aug 2013 AP01 Appointment of Mrs Julie Forster as a director
28 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
26 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
22 Feb 2012 AP01 Appointment of Mr Martin Pearson as a director
22 Feb 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 March 2012
17 Feb 2012 TM01 Termination of appointment of Elizabeth Davies as a director
17 Feb 2012 NEWINC Incorporation