About

Registered Number: 03594711
Date of Incorporation: 08/07/1998 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: Crowstone, Penwerris Lane, Falmouth, Cornwall, TR11 2PF

 

Founded in 1998, Earthstone Associates Ltd have registered office in Cornwall, it has a status of "Dissolved". We don't know the number of employees at this company. There are 3 directors listed as Harry, Lesley Jane, Parnell, Timothy James, Harry, Stephen Michael for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRY, Lesley Jane 08 July 1998 - 1
PARNELL, Timothy James 08 July 1998 - 1
HARRY, Stephen Michael 08 July 1998 31 August 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 05 May 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 16 July 2015
CH01 - Change of particulars for director 16 July 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 16 April 2010
AD01 - Change of registered office address 30 November 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 07 August 2000
RESOLUTIONS - N/A 10 May 2000
RESOLUTIONS - N/A 10 May 2000
RESOLUTIONS - N/A 10 May 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 05 August 1999
395 - Particulars of a mortgage or charge 15 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
287 - Change in situation or address of Registered Office 14 July 1998
NEWINC - New incorporation documents 08 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.