- Company Overview for CORNERSTONE INNS LTD (08047228)
- Filing history for CORNERSTONE INNS LTD (08047228)
- People for CORNERSTONE INNS LTD (08047228)
- Charges for CORNERSTONE INNS LTD (08047228)
- Insolvency for CORNERSTONE INNS LTD (08047228)
- More for CORNERSTONE INNS LTD (08047228)
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) |
---|---|---|---|
17 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2015 | 2.24B | Administrator's progress report to 9 December 2015 | |
17 Dec 2015 | 2.35B | Notice of move from Administration to Dissolution on 9 December 2015 | |
10 Jul 2015 | 2.24B | Administrator's progress report to 11 June 2015 | |
10 Mar 2015 | 2.16B | Statement of affairs with form 2.14B | |
03 Feb 2015 | F2.18 | Notice of deemed approval of proposals | |
19 Jan 2015 | 2.17B | Statement of administrator's proposal | |
29 Dec 2014 | AD01 | Registered office address changed from The Red Lion 1 Wharton Road Winsford Cheshire CW7 3AA to The Chancery 58 Spring Gardens Manchester M2 1EW on 29 December 2014 | |
24 Dec 2014 | 2.12B | Appointment of an administrator | |
18 Jul 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
10 Apr 2014 | AD01 | Registered office address changed from Fircroft House Chester Road Kelsall Cheshire CW6 0RN England on 10 April 2014 | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jan 2014 | AA01 | Previous accounting period extended from 30 April 2013 to 30 June 2013 | |
12 Dec 2013 | MR01 | Registration of charge 080472280001 | |
13 May 2013 | AR01 |
Annual return made up to 26 April 2013 with full list of shareholders
|
|
26 Apr 2012 | NEWINC |
Incorporation
|