About

Registered Number: 05400082
Date of Incorporation: 21/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: New Inn Studio, Yattendon Road, Hampstead Norreys, Thatcham, Berkshire, RG18 0TF

 

Cornflower Press Ltd was founded on 21 March 2005 and has its registered office in Berkshire. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 January 2016
DS01 - Striking off application by a company 29 December 2015
TM01 - Termination of appointment of director 11 December 2015
AR01 - Annual Return 03 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 24 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 17 April 2007
353 - Register of members 17 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 12 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
NEWINC - New incorporation documents 21 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.