CORNISH HOMES (UK) LIMITED

Francis Clark Llp Ground Floor Vantage Point Francis Clark Llp Ground Floor Vantage Point, Pynes Hill, EX2 5FD, Exeter
StatusDISSOLVED
Company No.04394857
CategoryPrivate Limited Company
Incorporated14 Mar 2002
Age22 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution22 Apr 2018
Years6 years, 2 months, 9 days

SUMMARY

CORNISH HOMES (UK) LIMITED is an dissolved private limited company with number 04394857. It was incorporated 22 years, 3 months, 18 days ago, on 14 March 2002 and it was dissolved 6 years, 2 months, 9 days ago, on 22 April 2018. The company address is Francis Clark Llp Ground Floor Vantage Point Francis Clark Llp Ground Floor Vantage Point, Pynes Hill, EX2 5FD, Exeter.



Company Fillings

Gazette dissolved liquidation

Date: 22 Apr 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 22 Jan 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Resolution

Date: 21 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 21 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2011

Action Date: 05 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-05

Old address: Avco House 6 Albert Road Barnet Herts EM4 9SH

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 15 Nov 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Restoration order of court

Date: 14 Oct 2011

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 16 Jun 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 16 Mar 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Feb 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation compulsory winding up order

Date: 24 Nov 2008

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 20 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 26/09/2008 from unit 1 26 cleveland road south woodford london E18 2AN

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: Address

Type: 287

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

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: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/08; full list of members

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: 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: 9 heron way newham truro TR1 2XN

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/07; full list of members

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: 27 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/06; full list of members

Documents

View document PDF

Accounts with accounts type small

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: 04 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/05; full list of members

Documents

View document PDF

Accounts with accounts type small

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: 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: 02 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/10/03--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 12/11/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 14 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APS CONSORTIUM LIMITED

THE OLD RECTORY,MALMESBURY,SN16 0PE

Number:02762750
Status:ACTIVE
Category:Private Limited Company

CHURCHGATE BOLTON LTD

11-13 CHURCHGATE,BOLTON,BL1 1HU

Number:11019369
Status:ACTIVE
Category:Private Limited Company

CJD UTILITIES LTD

77A BROADBENT AVENUE,WARRINGTON,WA4 1UW

Number:11927144
Status:ACTIVE
Category:Private Limited Company

DS EQUINE LTD

TML HOUSE,GOSPORT,PO12 1LY

Number:09014173
Status:ACTIVE
Category:Private Limited Company

MCLAREN CONSTRUCTION (LONDON) LIMITED

MCLAREN HOUSE,BRENTWOOD,CM14 4EA

Number:09850564
Status:ACTIVE
Category:Private Limited Company

SYNERGY RESULTS BASED FITNESS LLP

FLAT 18,EDINBURGH,EH5 2GB

Number:SO303729
Status:ACTIVE
Category:Limited Liability Partnership

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