About

Registered Number: 05375400
Date of Incorporation: 24/02/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 10 months ago)
Registered Address: Latchmore House 99/101 London Road, Cowplain, Waterlooville, Hampshire, PO8 8XJ

 

Cornish & Co Ltd was setup in 2005, it's status at Companies House is "Dissolved". There are no directors listed for the business 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 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 31 March 2015
AA - Annual Accounts 16 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 24 October 2012
AA01 - Change of accounting reference date 08 May 2012
AR01 - Annual Return 22 March 2012
AD01 - Change of registered office address 22 March 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH03 - Change of particulars for secretary 25 February 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CERTNM - Change of name certificate 08 December 2009
RESOLUTIONS - N/A 26 November 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 04 October 2006
225 - Change of Accounting Reference Date 21 April 2006
363a - Annual Return 12 April 2006
287 - Change in situation or address of Registered Office 10 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
287 - Change in situation or address of Registered Office 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.