CORNISH HOMES (LAND) LIMITED

The Maples The Orchard The Maples The Orchard, Truro, TR4 9BW, Cornwall
StatusDISSOLVED
Company No.04307543
CategoryPrivate Limited Company
Incorporated19 Oct 2001
Age22 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution12 Apr 2016
Years8 years, 2 months, 18 days

SUMMARY

CORNISH HOMES (LAND) LIMITED is an dissolved private limited company with number 04307543. It was incorporated 22 years, 8 months, 11 days ago, on 19 October 2001 and it was dissolved 8 years, 2 months, 18 days ago, on 12 April 2016. The company address is The Maples The Orchard The Maples The Orchard, Truro, TR4 9BW, Cornwall.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Christopher Heaney

Termination date: 2015-07-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Christopher Heaney

Termination date: 2015-07-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jul 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Nov 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2013

Action Date: 19 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Christopher Heaney

Appointment date: 2013-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Christopher Heaney

Appointment date: 2013-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yulia Sincock

Termination date: 2013-10-08

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2013

Action Date: 06 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-06

Old address: 31 Lemon Street Truro Cornwall TR1 2LS

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2012

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yulia Sincock

Appointment date: 2012-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Andrew Lawrence

Termination date: 2012-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shaun Andrew Lawrence

Termination date: 2012-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shaun Andrew Lawrence

Appointment date: 2012-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Andrew Lawrence

Appointment date: 2012-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Christopher Heaney

Termination date: 2012-08-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Christopher Heaney

Termination date: 2012-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2011

Action Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Christopher Heaney

Appointment date: 2011-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2011

Action Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Christopher Heaney

Appointment date: 2011-11-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 23 Mar 2011

Action Date: 30 Jun 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-06-30

Documents

View document PDF

Legacy

Date: 23 Mar 2011

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Heaney

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Heaney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Kevin Christopher Heaney

Documents

View document PDF

Change person secretary company with change date

Date: 24 Dec 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-30

Officer name: Kevin Christopher Heaney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 19 Oct 2008

Category: Annual-return

Type: AR01

Made up date: 2008-10-19

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Auditors resignation company

Date: 13 Nov 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Auditors

Type: 391

Description: Notice of res removing auditor

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / kevin heaney / 19/08/2008

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kevin heaney / 19/08/2008

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 08/03/08\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mark hooper

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed kevin christopher heaney

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 04/07/2008 from 9 heron way newham truro cornwall TR1 2XN

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 16/04/07 from: 31 lemon street truro cornwall TR1 2LS

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/05; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 13 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/04; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 15 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 13/09/04 from: lowin house tregolls road truro cornwall TR1 2NA

Documents

View document PDF

Auditors resignation company

Date: 26 Aug 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oxford properties (SE) LIMITED\certificate issued on 09/03/04

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 12/11/02 from: dene house valley park, mevagissey cornwall PL26 6RS

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 04/12/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADJ CREATIONS LIMITED

53 FOLD APARTMENTS,SIDCUP,DA15 7AP

Number:10976785
Status:ACTIVE
Category:Private Limited Company

DAVIDSONNE STORE LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09089984
Status:ACTIVE
Category:Private Limited Company

MOUSE MONKEY LTD

C/O CONNECT ACCOUNTING REAR OF RAYDEAN HOUSE,BARNET,EN5 1AH

Number:09686525
Status:ACTIVE
Category:Private Limited Company

SOHO HOUSE UK LIMITED

72-74 DEAN STREET,LONDON,W1D 3SG

Number:02864389
Status:ACTIVE
Category:Private Limited Company

SPOT OPPORTUNITIES (SW) LIMITED

OFFICE H, THE OLD VICARAGE SOMERSET SQUARE,BRISTOL,BS48 1RN

Number:08735570
Status:ACTIVE
Category:Private Limited Company

SUPPLY CHAIN SOURCING LIMITED

4-6 SWABY'S YARD,BEVERLEY,HU17 9BZ

Number:04357527
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source