CORNISH PROPERTIES LIMITED

Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE
StatusDISSOLVED
Company No.04750216
CategoryPrivate Limited Company
Incorporated01 May 2003
Age21 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution09 Aug 2018
Years5 years, 10 months, 21 days

SUMMARY

CORNISH PROPERTIES LIMITED is an dissolved private limited company with number 04750216. It was incorporated 21 years, 1 month, 29 days ago, on 01 May 2003 and it was dissolved 5 years, 10 months, 21 days ago, on 09 August 2018. The company address is Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE.



Company Fillings

Gazette dissolved liquidation

Date: 09 Aug 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 09 May 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

Old address: Francis Clark Llp Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD

New address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 27 Feb 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 24 Feb 2017

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Progress report ends 20/12/2016

Documents

View document PDF

Liquidation miscellaneous

Date: 29 Feb 2016

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual progress report to 20/12/2015

Documents

View document PDF

Liquidation miscellaneous

Date: 19 Feb 2015

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 20/12/2014

Documents

View document PDF

Liquidation miscellaneous

Date: 10 Feb 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 20/12/2013

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 13 Jun 2013

Action Date: 25 Oct 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-10-25

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Jun 2013

Action Date: 14 Mar 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-03-14

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 11 Jun 2013

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-20

Old address: 31 Lemon Street Truro Cornwall TR1 2LS

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 19 Feb 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 17 Oct 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yulia Sincock

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Lawrence

Documents

View document PDF

Termination secretary company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shaun Lawrence

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Yulia Sincock

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shaun Andrew Lawrence

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Andrew Lawrence

Documents

View document PDF

Termination secretary company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Heaney

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Heaney

Documents

View document PDF

Legacy

Date: 03 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 20 Jul 2012

Action Date: 13 Jul 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-07-13

Documents

View document PDF

Legacy

Date: 20 Jul 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 20 Jul 2012

Action Date: 13 Jul 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-07-13

Documents

View document PDF

Legacy

Date: 20 Jul 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 06 Jul 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 06 Jul 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 29 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: 29 Dec 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-30

Officer name: Mr Kevin Christopher Heaney

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2010

Action Date: 16 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-16

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 05 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 05 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 05 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kevin heaney / 02/08/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / kevin heaney / 20/08/2008

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kevin heaney / 20/08/2008

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

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/07; no change of members

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

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2006

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: 07 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 15/10/04 from: lowin house tregolls road truro cornwall TR1 2NA

Documents

View document PDF

Accounts with accounts type dormant

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: 08 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Address

Type: 287

Description: Registered office changed on 30/05/03 from: 31 lemon street truro cornwall TR1 2LS

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Address

Type: 287

Description: Registered office changed on 09/05/03 from: 8/10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADSHAW CONTRACTS LTD

42 BELLROCK STREET,GLASGOW,G33 3EQ

Number:SC430883
Status:ACTIVE
Category:Private Limited Company

GEIKO LIMITED

COLINTON HOUSE,BEDWORTH,CV12 8AB

Number:04233765
Status:ACTIVE
Category:Private Limited Company

KARLAN DIGITAL LIMITED

76 HOWDALE ROAD, CHESTNUT FARM,EAST YORKSHIRE,HU8 9JZ

Number:04567812
Status:ACTIVE
Category:Private Limited Company

MOSELEY & DISTRICT ACCOUNTANTS LIMITED

89 ALCESTER ROAD,BIRMINGHAM,B13 8EB

Number:10063811
Status:ACTIVE
Category:Private Limited Company

SWILLY RAIL LTD

33 TAYFIELD CLOSE,UXBRIDGE,UB10 8XA

Number:08833653
Status:ACTIVE
Category:Private Limited Company

THE ARTBOX (BORDERS) LTD

68 KING STREET,GALASHIELS,TD1 1PX

Number:SC597388
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