Advanced company searchLink opens in new window

2 CORNFIELD TERRACE (EASTBOURNE) LIMITED

Company number 08398463

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
01 Mar 2022 DS01 Application to strike the company off the register
01 Mar 2022 TM02 Termination of appointment of Gillian Naish as a secretary on 1 March 2022
01 Mar 2022 TM01 Termination of appointment of Timothy Nuttall as a director on 1 March 2022
01 Mar 2022 TM01 Termination of appointment of Mary Farmer as a director on 1 March 2022
04 May 2021 AA Micro company accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
21 Jan 2021 AA Micro company accounts made up to 28 February 2020
06 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
05 Nov 2019 AA Micro company accounts made up to 28 February 2019
07 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
23 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
13 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
21 Nov 2017 AA Micro company accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
24 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
11 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
28 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
07 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
05 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
27 Feb 2013 AD01 Registered office address changed from Kenley House 3 Brand Road Eastbourne East Sussex United Kingdom on 27 February 2013