Advanced company searchLink opens in new window

COLLIERS CORNISH CHEESE LTD.

Company number 08919074

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)
11 Aug 2021 AD01 Registered office address changed from 5 Trefusis Court Penwerris Lane Falmouth Cornwall TR11 2QB to Unit S Islington Wharf Church Hill Penryn TR10 8AJ on 11 August 2021
09 Aug 2021 TM01 Termination of appointment of Susan Pauline Collier as a director on 1 August 2021
09 Aug 2021 PSC07 Cessation of Susan Pauline Collier as a person with significant control on 1 August 2021
05 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2021 DS01 Application to strike the company off the register
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 31 March 2020
16 Sep 2020 TM02 Termination of appointment of Simon Graham Collier as a secretary on 1 September 2020
08 May 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 6 April 2019
07 Mar 2019 AP03 Appointment of Mr Simon Graham Collier as a secretary on 4 March 2019
07 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
07 Mar 2019 TM01 Termination of appointment of Simon Graham Collier as a director on 3 March 2019
04 Jun 2018 AA Micro company accounts made up to 31 March 2018
29 May 2018 AP01 Appointment of Mr Simon Graham Collier as a director on 16 May 2018
27 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
31 May 2017 AA Micro company accounts made up to 5 April 2017
15 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
09 Jan 2017 AA Micro company accounts made up to 5 April 2016
27 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
06 Dec 2015 AA Total exemption full accounts made up to 5 April 2015
22 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100
03 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted