- Company Overview for CORNWALL HOMESTORE LIMITED (10614730)
- Filing history for CORNWALL HOMESTORE LIMITED (10614730)
- People for CORNWALL HOMESTORE LIMITED (10614730)
- More for CORNWALL HOMESTORE LIMITED (10614730)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2022 | TM01 | Termination of appointment of Matthew Peter Williams as a director on 13 April 2021 | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2019 | CH01 | Director's details changed for Matthew Peter Williams on 22 July 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT England to Britannia Yard 6 Annear Road Penryn Cornwall TR10 9ER on 4 July 2019 | |
28 Jun 2019 | CH01 | Director's details changed for Matthew Peter Williams on 28 June 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Matthew Peter Williams on 22 January 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Serena Jade Williams as a director on 1 November 2018 | |
16 Oct 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
21 Nov 2017 | TM01 | Termination of appointment of Gordon Wellwood as a director on 20 November 2017 | |
13 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-13
|