ENTERPRISE TRUST (CORNWALL) LIMITED

St Austell Bay Business Park St Austell Bay Business Park, St. Austell, PL25 3RF, Cornwall
StatusDISSOLVED
Company No.04107793
Category
Incorporated09 Nov 2000
Age23 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution29 Jun 2010
Years13 years, 11 months, 17 days

SUMMARY

ENTERPRISE TRUST (CORNWALL) LIMITED is an dissolved with number 04107793. It was incorporated 23 years, 7 months, 7 days ago, on 09 November 2000 and it was dissolved 13 years, 11 months, 17 days ago, on 29 June 2010. The company address is St Austell Bay Business Park St Austell Bay Business Park, St. Austell, PL25 3RF, Cornwall.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jun 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / thomas foster / 23/02/2009 / Title was: mr, now: ; HouseName/Number was: , now: 72; Street was: 72 mount pleasant road, now: mount pleasant road

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/11/08

Documents

View document PDF

Resolution

Date: 21 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/11/07

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/11/06

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/11/05

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/11/04

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 23 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/11/03

Documents

View document PDF

Accounts with made up date

Date: 28 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/11/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/11/01

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 22/11/01

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/01 to 31/03/02

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cornwall enterprise trust limite d\certificate issued on 22/01/01

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

365 TAXIS LTD

153 B GLENVILLE ROAD,NEWTOWNABBEY,BT37 0DP

Number:NI638414
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DRADIS CONSULTANCY LIMITED

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:09442016
Status:ACTIVE
Category:Private Limited Company

MALMAISON BRAND LIMITED

3RD FLOOR,LONDON,SW7 4DL

Number:04024442
Status:ACTIVE
Category:Private Limited Company

QUANTUM WINCHESTER LLP

10 BRIDGE STREET,CHRISTCHURCH,BH23 1EF

Number:OC420723
Status:ACTIVE
Category:Limited Liability Partnership

RBS UTILITIES LIMITED

LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY

Number:04578650
Status:LIQUIDATION
Category:Private Limited Company

SLIEVE GULLION CONTRACTS LTD

19 GRANTS ROAD,NEWRY,BT35 8JG

Number:NI639521
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