About

Registered Number: 04394857
Date of Incorporation: 14/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2018 (6 years and 1 month ago)
Registered Address: Francis Clark Llp Ground Floor Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD

 

Founded in 2002, Cornish Homes (UK) Ltd are based in Pynes Hill, it has a status of "Dissolved". The business does not have any directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2018
WU15 - N/A 22 January 2018
RESOLUTIONS - N/A 21 September 2012
RESOLUTIONS - N/A 21 September 2012
AD01 - Change of registered office address 05 December 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 November 2011
AC92 - N/A 14 October 2011
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2011
4.43 - Notice of final meeting of creditors 16 March 2011
4.72 - Return of final meeting in creditors' voluntary winding-up 17 February 2009
COCOMP - Order to wind up 24 November 2008
RESOLUTIONS - N/A 20 October 2008
4.20 - N/A 20 October 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 20 October 2008
287 - Change in situation or address of Registered Office 26 September 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
287 - Change in situation or address of Registered Office 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 29 December 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 06 February 2007
288b - Notice of resignation of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 15 October 2004
287 - Change in situation or address of Registered Office 13 September 2004
AUD - Auditor's letter of resignation 26 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2004
363s - Annual Return 02 April 2004
395 - Particulars of a mortgage or charge 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
AA - Annual Accounts 30 October 2003
395 - Particulars of a mortgage or charge 23 September 2003
363s - Annual Return 03 April 2003
225 - Change of Accounting Reference Date 09 February 2003
288c - Notice of change of directors or secretaries or in their particulars 19 December 2002
287 - Change in situation or address of Registered Office 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 27 February 2004 Fully Satisfied

N/A

Debenture 12 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.