CORNAWAY LIMITED
Status | DISSOLVED |
Company No. | 07725218 |
Category | Private Limited Company |
Incorporated | 02 Aug 2011 |
Age | 12 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 15 Sep 2022 |
Years | 1 year, 8 months, 22 days |
SUMMARY
CORNAWAY LIMITED is an dissolved private limited company with number 07725218. It was incorporated 12 years, 10 months, 5 days ago, on 02 August 2011 and it was dissolved 1 year, 8 months, 22 days ago, on 15 September 2022. The company address is The Old Bank The Old Bank, Hale, WA15 9SQ, Cheshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Oct 2021
Action Date: 20 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Oct 2020
Action Date: 20 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Oct 2019
Action Date: 20 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Oct 2018
Action Date: 20 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Oct 2017
Action Date: 20 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-20
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-17
New address: The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ
Old address: 31 Church Road Northenden Manchester M22 4NN
Documents
Liquidation voluntary statement of affairs with form attached
Date: 03 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 07 Apr 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Andrew Bolton
Termination date: 2016-02-29
Documents
Appoint person director company with name date
Date: 07 Apr 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-29
Officer name: Mr Rafael Cabrera-Vargas
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Change person director company with change date
Date: 03 Aug 2015
Action Date: 02 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Andrew Bolton
Change date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Appoint person director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Andrew Bolton
Documents
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Poole
Documents
Some Companies
AGATHA BAGATHA CERAMICS LIMITED
27-29 GORDON STREET,BELFAST,BT1 2LG
Number: | NI631973 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRICAL CONTRACTORS LONDON LTD
3 ROFFE GARDENS,DAGENHAM,RM8 1AX
Number: | 11885855 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
59 MOUNT ROAD,WIRRAL,CH63 5PH
Number: | 05510883 |
Status: | ACTIVE |
Category: | Private Limited Company |
31A THAYER STREET,LONDON,W1U 2QS
Number: | 08908286 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 TEASEL CLOSE,HAVERHILL,CB9 9EA
Number: | 11539981 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PEMBROKE VALE,BRISTOL,BS8 3DN
Number: | 11871565 |
Status: | ACTIVE |
Category: | Private Limited Company |