Advanced company searchLink opens in new window

CORNER HOUSE (HOLDINGS) LIMITED

Company number SC395213

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2018 DS01 Application to strike the company off the register
14 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
19 Jan 2016 CERTNM Company name changed elmbank management services LTD.\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Sep 2015 TM01 Termination of appointment of Mark Robert Smith as a director on 25 August 2015
18 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
03 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
12 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
10 May 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
28 Mar 2011 AP01 Appointment of Stephanie Margaret Stanbach as a director
28 Mar 2011 AP01 Appointment of Mark Robert Smith as a director
28 Mar 2011 AP03 Appointment of Stephanie Margaret Stanbach as a secretary
15 Mar 2011 TM02 Termination of appointment of Peter Trainer as a secretary
15 Mar 2011 TM01 Termination of appointment of Susan Mcintosh as a director
15 Mar 2011 TM01 Termination of appointment of Peter Trainer as a director
10 Mar 2011 NEWINC Incorporation