-
CORNISH RESTORATIONS LIMITED - 53 Fore Street, Ivybridge, Devon, PL21 9AE, United Kingdom
Company Information
- Company registration number
- 07906830
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 53 Fore Street
- Ivybridge
- Devon
- PL21 9AE
- England 53 Fore Street, Ivybridge, Devon, PL21 9AE, England UK
Management
- Managing Directors
- ELDRIDGE, James Robert
- ELDRIDGE, Richard
- Company secretaries
- ELDRIDGE, Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-12
- Dissolved on
- 2020-05-03
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Atlantis 39 Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- HAWKSFIELD LIMITED
- Filing of Accounts
- Due Date: 2016-01-31
- Last Date: 2018-04-30
- Last Return Made Up To:
- 2013-01-12
-
CORNISH RESTORATIONS LIMITED Company Description
- CORNISH RESTORATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 07906830. Its current trading status is "closed". It was registered 2012-01-12. It was previously called HAWKSFIELD LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest annual return was filed up to 2013-01-12.It can be contacted at 53 Fore Street .
Get CORNISH RESTORATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cornish Restorations Limited - 53 Fore Street, Ivybridge, Devon, PL21 9AE, United Kingdom
Did you know? kompany provides original and official company documents for CORNISH RESTORATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-05-03) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-02-03) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-29) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-affairs (2018-11-13) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-11-13) - 600
-
resolution (2018-11-13) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-27) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-09-25) - AA
-
resolution (2018-07-17) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA
-
confirmation-statement-with-updates (2018-01-23) - CS01
-
termination-director-company-with-name-termination-date (2018-01-17) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-17) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-03-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-08) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-10-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-16) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-20) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-25) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-06-11) - AA01
-
incorporation-company (2012-01-12) - NEWINC