Advanced company searchLink opens in new window

CORNERSTONE PRINT LIMITED

Company number 02836559

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-02
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
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