Having been setup in 1998, Cornerstone Developments J.B. Ltd are based in Birmingham, it's status at Companies House is "Dissolved". There are no directors listed for this organisation in the Companies House registry. We do not know the number of employees at Cornerstone Developments J.B. Ltd.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 May 2018 | |
LIQ14 - N/A | 13 February 2018 | |
LIQ03 - N/A | 16 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 10 March 2017 | |
4.35 - Order of Court granting Voluntary Liquidator leave to resign | 17 February 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 11 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 04 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 23 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 17 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 14 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 18 September 2014 | |
TM01 - Termination of appointment of director | 21 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 21 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 24 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 26 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 20 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 20 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 20 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 08 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 07 November 2011 | |
AD01 - Change of registered office address | 17 November 2010 | |
AD01 - Change of registered office address | 10 November 2010 | |
2.34B - N/A | 02 September 2010 | |
2.24B - N/A | 12 April 2010 | |
2.31B - N/A | 08 January 2010 | |
2.39B - N/A | 16 July 2009 | |
2.31B - N/A | 26 February 2009 | |
2.24B - N/A | 24 September 2008 | |
2.23B - N/A | 21 May 2008 | |
2.26B - N/A | 19 May 2008 | |
2.17B - N/A | 29 April 2008 | |
287 - Change in situation or address of Registered Office | 01 April 2008 | |
2.12B - N/A | 29 March 2008 | |
363s - Annual Return | 22 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 2006 | |
AA - Annual Accounts | 30 November 2006 | |
363s - Annual Return | 07 November 2006 | |
287 - Change in situation or address of Registered Office | 28 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 2006 | |
395 - Particulars of a mortgage or charge | 28 February 2006 | |
395 - Particulars of a mortgage or charge | 28 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2006 | |
363s - Annual Return | 09 November 2005 | |
AA - Annual Accounts | 14 April 2005 | |
363s - Annual Return | 09 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2004 | |
395 - Particulars of a mortgage or charge | 03 June 2004 | |
AA - Annual Accounts | 04 May 2004 | |
288b - Notice of resignation of directors or secretaries | 21 November 2003 | |
288a - Notice of appointment of directors or secretaries | 21 November 2003 | |
363s - Annual Return | 13 November 2003 | |
395 - Particulars of a mortgage or charge | 04 October 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 06 November 2002 | |
AA - Annual Accounts | 02 May 2002 | |
363s - Annual Return | 17 October 2001 | |
395 - Particulars of a mortgage or charge | 01 September 2001 | |
AA - Annual Accounts | 03 May 2001 | |
395 - Particulars of a mortgage or charge | 02 April 2001 | |
CERTNM - Change of name certificate | 02 February 2001 | |
363s - Annual Return | 26 October 2000 | |
AA - Annual Accounts | 04 May 2000 | |
363s - Annual Return | 20 October 1999 | |
225 - Change of Accounting Reference Date | 16 July 1999 | |
287 - Change in situation or address of Registered Office | 06 July 1999 | |
395 - Particulars of a mortgage or charge | 12 June 1999 | |
395 - Particulars of a mortgage or charge | 21 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 1998 | |
395 - Particulars of a mortgage or charge | 13 November 1998 | |
288b - Notice of resignation of directors or secretaries | 06 October 1998 | |
NEWINC - New incorporation documents | 01 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 24 February 2006 | Outstanding |
N/A |
Mortgage debenture | 24 February 2006 | Outstanding |
N/A |
Legal charge | 01 June 2004 | Fully Satisfied |
N/A |
Legal charge | 01 October 2003 | Fully Satisfied |
N/A |
Legal charge | 21 August 2001 | Fully Satisfied |
N/A |
Legal charge | 20 March 2001 | Fully Satisfied |
N/A |
Legal charge | 04 June 1999 | Fully Satisfied |
N/A |
Legal charge | 12 November 1998 | Fully Satisfied |
N/A |
Debenture | 09 November 1998 | Fully Satisfied |
N/A |