CORNHILL PROJECT LIMITED
Status | DISSOLVED |
Company No. | 06298293 |
Category | Private Limited Company |
Incorporated | 02 Jul 2007 |
Age | 16 years, 11 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 3 months, 8 days |
SUMMARY
CORNHILL PROJECT LIMITED is an dissolved private limited company with number 06298293. It was incorporated 16 years, 11 months, 2 days ago, on 02 July 2007 and it was dissolved 4 years, 3 months, 8 days ago, on 25 February 2020. The company address is 5 Wharfedale Close 5 Wharfedale Close, Derby, DE22 2UQ.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Termination director company with name termination date
Date: 08 Feb 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Hilditch
Termination date: 2015-12-15
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Kim Hilditch
Appointment date: 2016-01-01
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 02 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-02
Officer name: Peter Hilton
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 02 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Hilditch
Change date: 2010-07-02
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2008 to 30/06/2008
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/08; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 06/07/07 from: 5 wharfedale close, allestgree derby derbyshire DE22 2UQ
Documents
Some Companies
GRESHAM HOUSE, 5-7,LEEDS,LS1 2JG
Number: | 10641414 |
Status: | ACTIVE |
Category: | Private Limited Company |
16/5 WEST PILTON RISE,EDINBURGH,EH4 4UQ
Number: | SL012743 |
Status: | ACTIVE |
Category: | Limited Partnership |
DEBARRA COMMUNICATIONS LIMITED
39 THE METRO CENTRE,WATFORD,WD18 9SB
Number: | 07975166 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGILLS, OAKLEY HOUSE,CIRENCESTER,GL7 1US
Number: | 11144293 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELENA COURT (ELSTOW) MANAGEMENT COMPANY LIMITED
FISHER HOUSE,SALISBURY,SP2 7QY
Number: | 10205451 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Number: | CE002765 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |