- Company Overview for CORNELIUS FINANCIAL PLANNING LIMITED (09348441)
- Filing history for CORNELIUS FINANCIAL PLANNING LIMITED (09348441)
- People for CORNELIUS FINANCIAL PLANNING LIMITED (09348441)
- Insolvency for CORNELIUS FINANCIAL PLANNING LIMITED (09348441)
- More for CORNELIUS FINANCIAL PLANNING LIMITED (09348441)
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 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Oct 2022 | AD01 | Registered office address changed from 30 Holloway Drive Pershore Worcs WR10 1JL to 1 Castle Street Worcester WR1 3AA on 25 October 2022 | |
25 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2022 | LIQ01 | Declaration of solvency | |
04 Oct 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
18 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
05 Oct 2020 | AA | Micro company accounts made up to 5 April 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from 30 Holloway Drive Pershore WR10 1JL England to 30 Holloway Drive Pershore Worcs WR10 1JL on 20 January 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from Watlington Business Centre High Street Watlington OX49 5PH England to 30 Holloway Drive Pershore WR10 1JL on 15 January 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from Couching House Couching Street Watlington Oxfordshire OX49 5PX to Watlington Business Centre High Street Watlington OX49 5PH on 27 March 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | AP01 | Appointment of Mrs Jacqueline Zenobia Cornelius as a director on 1 January 2016 |