About

Registered Number: 05873272
Date of Incorporation: 12/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (5 years and 11 months ago)
Registered Address: 339 Two Mile Hill Road, Kingswood, Bristol, BS15 1AN

 

Founded in 2006, Cornwell (Bristol) Ltd are based in Bristol. We don't currently know the number of employees at this business. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUGRIDGE, Sam 02 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WOODLAND, Sallyanne 12 July 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 06 February 2018
AA - Annual Accounts 16 November 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 07 December 2016
SH01 - Return of Allotment of shares 07 December 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 01 August 2014
TM01 - Termination of appointment of director 25 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 15 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2011
AA - Annual Accounts 05 January 2011
MG01 - Particulars of a mortgage or charge 04 January 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 08 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
395 - Particulars of a mortgage or charge 21 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2007
395 - Particulars of a mortgage or charge 28 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
395 - Particulars of a mortgage or charge 24 October 2006
395 - Particulars of a mortgage or charge 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
NEWINC - New incorporation documents 12 July 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 December 2010 Outstanding

N/A

Legal charge 20 July 2007 Fully Satisfied

N/A

Legal charge 08 June 2007 Fully Satisfied

N/A

Legal charge 13 October 2006 Fully Satisfied

N/A

Legal charge 28 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.