CORNERSTONE1 (NE) LTD
Status | DISSOLVED |
Company No. | 10095766 |
Category | Private Limited Company |
Incorporated | 31 Mar 2016 |
Age | 8 years, 2 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 5 months, 4 days |
SUMMARY
CORNERSTONE1 (NE) LTD is an dissolved private limited company with number 10095766. It was incorporated 8 years, 2 months, 18 days ago, on 31 March 2016 and it was dissolved 4 years, 5 months, 4 days ago, on 14 January 2020. The company address is Rowlands House Portobello Road Rowlands House Portobello Road, Birtley, DH3 2RY, Chester Le Street.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Aug 2019
Action Date: 10 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-10
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Address
Type: AD01
Old address: The Mill House Blackfell Birtley Chester Le Street DH3 1RE England
Change date: 2018-06-28
New address: Rowlands House Portobello Road Birtley Birtley Chester Le Street DH3 2RY
Documents
Liquidation voluntary statement of affairs
Date: 26 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 14 Mar 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-08
Officer name: Mr Andrew James Mcdonald
Documents
Change person director company with change date
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-08
Officer name: Ms Kathryn Louise Howe
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
New address: The Mill House Blackfell Birtley Chester Le Street DH3 1RE
Change date: 2018-01-08
Old address: 1 Westgate House 1 Westgate Wetherby West Yorkshire United Kingdom
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Some Companies
95 HEWITT ROAD,LONDON,N8 0BP
Number: | 05325141 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO,ST. ALBANS,AL3 5SB
Number: | 09585698 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTINA MEDICAL SERVICES LTD
19 HORSHAM ROAD,FELTHAM,TW14 8LN
Number: | 08117871 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORA,LONDON,EC1V 8AB
Number: | 08053507 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARGARETS PET CENTRE,LITTLE MELTON,NR9 3NJ
Number: | 04803642 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 BURNS STREET,BURNLEY,BB12 0AJ
Number: | 07697652 |
Status: | ACTIVE |
Category: | Private Limited Company |