- Company Overview for CORNERSTONE PRINT LIMITED (02836559)
- Filing history for CORNERSTONE PRINT LIMITED (02836559)
- People for CORNERSTONE PRINT LIMITED (02836559)
- Insolvency for CORNERSTONE PRINT LIMITED (02836559)
- More for CORNERSTONE PRINT LIMITED (02836559)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Mar 2017 | AD01 | Registered office address changed from 1 Cecil Court, Staple Tye Harlow Essex CM18 7QR to Kay Johnson Gee 1 City Road East Manchester M15 4PN on 20 March 2017 | |
16 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
16 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2017 | TM02 | Termination of appointment of Antony Ian Curtis as a secretary on 9 February 2017 | |
11 Mar 2017 | TM01 | Termination of appointment of Antony Ian Curtis as a director on 9 February 2017 | |
13 Feb 2017 | CH03 | Secretary's details changed for Mr Antony Ian Curtis on 1 February 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Mr Antony Ian Curtis on 1 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Janice Mary Forth as a director on 1 February 2017 | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |