THE CORNWALL STONEWARE COMPANY LIMITED

9 Carnsmerry 9 Carnsmerry, St. Austell, PL26 8PX, Cornwall, England
StatusDISSOLVED
Company No.08884127
CategoryPrivate Limited Company
Incorporated10 Feb 2014
Age10 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 5 months, 12 days

SUMMARY

THE CORNWALL STONEWARE COMPANY LIMITED is an dissolved private limited company with number 08884127. It was incorporated 10 years, 3 months, 21 days ago, on 10 February 2014 and it was dissolved 3 years, 5 months, 12 days ago, on 22 December 2020. The company address is 9 Carnsmerry 9 Carnsmerry, St. Austell, PL26 8PX, Cornwall, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

New address: 9 Carnsmerry Bugle St. Austell Cornwall PL26 8PX

Old address: 8B St. Columb Industrial Estate St. Columb TR9 6SF England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

Old address: 17 Slades Road St. Austell Cornwall PL25 4HA

New address: 8B St. Columb Industrial Estate St. Columb TR9 6SF

Change date: 2017-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Falcus

Appointment date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Incorporation company

Date: 10 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENATAR AND CO. LIMITED

WILLOWDYKES BARN WASH LANE,BUNGAY,NR35 1NH

Number:07540015
Status:ACTIVE
Category:Private Limited Company

DIUCZKOSTORAGE LTD

21 BEMSTED ROAD,LONDON,E17 5JY

Number:11331927
Status:ACTIVE
Category:Private Limited Company

HORIZON LINE LIMITED

15 GRASMERE WAY,LEIGHTON BUZZARD,LU7 2QN

Number:06910612
Status:ACTIVE
Category:Private Limited Company

IMBRAND LTD

24 MARSHALL STREET,DARLINGTON,DL3 6NN

Number:11044778
Status:ACTIVE
Category:Private Limited Company

NORTECH ENGINEERING SOLUTIONS LIMITED

EVOLUTION 1 WYNYARD AVENUE,BILLINGHAM,TS22 5TB

Number:08160361
Status:ACTIVE
Category:Private Limited Company

PIG MANAGEMENT SYSTEMS LTD

GROUND FLOOR, 1E WITNEY OFFICE VILLAGE NETWORK POINT,WITNEY,OX29 0YN

Number:07278059
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