About

Registered Number: 06632169
Date of Incorporation: 27/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2018 (5 years and 8 months ago)
Registered Address: 1 Gors Road, Burry Port, Carmarthenshire, SA16 0EL

 

Based in Burry Port, Cornish Arms (Burry Port) Ltd was founded on 27 June 2008, it's status is listed as "Dissolved". There are 2 directors listed for Cornish Arms (Burry Port) Ltd in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Hugh 27 June 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SALWAY, Elaine 27 June 2008 30 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2018
LIQ14 - N/A 01 May 2018
LIQ03 - N/A 23 October 2017
4.68 - Liquidator's statement of receipts and payments 30 September 2016
4.68 - Liquidator's statement of receipts and payments 26 October 2015
RESOLUTIONS - N/A 22 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 September 2014
AD01 - Change of registered office address 01 September 2014
4.20 - N/A 22 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 August 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 23 December 2013
MR01 - N/A 11 September 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 08 January 2010
DISS40 - Notice of striking-off action discontinued 01 December 2009
AA01 - Change of accounting reference date 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AR01 - Annual Return 30 November 2009
TM02 - Termination of appointment of secretary 30 November 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
NEWINC - New incorporation documents 27 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.