CORNWALL REMOVALS LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 APPLICATION FOR STRIKING-OFF

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

02/11/162 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

17/01/1417 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

08/02/108 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 Annual return made up to 4 June 2009 with full list of shareholders

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY SANDRA KAYE

View Document

26/03/0926 March 2009 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DISS40 (DISS40(SOAD))

View Document

24/03/0924 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

31/07/0731 July 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0611 October 2006 COMPANY NAME CHANGED CORNISHVIEW LIMITED CERTIFICATE ISSUED ON 11/10/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 04/06/06; NO CHANGE OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

24/03/0624 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company