About

Registered Number: 05822975
Date of Incorporation: 19/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: Unit B2 Elmbridge Court, Cheltenham Road East, Gloucester, Gloucestershire, GL3 1JZ

 

Cornerstone Supported Living Ltd was established in 2006. We don't currently know the number of employees at the company. The current directors of this business are Benn, Rebecca Louise, Aucott, Katherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUCOTT, Katherine 19 May 2006 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
BENN, Rebecca Louise 19 May 2006 30 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 02 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 17 June 2015
TM01 - Termination of appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 20 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2014
RESOLUTIONS - N/A 13 March 2014
AP01 - Appointment of director 04 November 2013
AP01 - Appointment of director 28 October 2013
AP01 - Appointment of director 28 October 2013
AP01 - Appointment of director 28 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AD01 - Change of registered office address 23 October 2013
AA01 - Change of accounting reference date 23 October 2013
MR01 - N/A 09 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 21 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 27 November 2007
225 - Change of Accounting Reference Date 25 September 2007
363a - Annual Return 03 July 2007
353 - Register of members 03 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
NEWINC - New incorporation documents 19 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.