CORNER PIECE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CORNER PIECE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06909816

Incorporation date

19/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

15 The Old Brewery, London Road, Horndean PO8 0QQCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2009)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon04/03/2024
Micro company accounts made up to 2023-11-30
dot icon04/03/2024
Application to strike the company off the register
dot icon29/11/2023
Current accounting period extended from 2023-05-31 to 2023-11-30
dot icon01/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon20/02/2023
Micro company accounts made up to 2022-05-31
dot icon01/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon20/02/2022
Micro company accounts made up to 2021-05-31
dot icon01/06/2021
Confirmation statement made on 2021-05-19 with updates
dot icon10/02/2021
Registered office address changed from 3 the Courtyard Lezerea Farm Burras Wendron Helston Cornwall TR13 0JE to 15 the Old Brewery London Road Horndean PO8 0QQ on 2021-02-10
dot icon10/02/2021
Micro company accounts made up to 2020-05-31
dot icon02/08/2020
Change of details for Mrs Jacqueline Susan Carter as a person with significant control on 2020-07-31
dot icon02/08/2020
Cessation of Michael George Carter as a person with significant control on 2020-07-31
dot icon02/08/2020
Termination of appointment of Michael George Carter as a director on 2020-07-31
dot icon02/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon13/02/2020
Micro company accounts made up to 2019-05-31
dot icon30/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon13/02/2019
Micro company accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon14/02/2018
Micro company accounts made up to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon11/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon15/06/2016
Director's details changed for Mr Michael George Carter on 2016-06-15
dot icon15/06/2016
Director's details changed for Mrs Jacqueline Susan Carter on 2016-06-15
dot icon15/06/2016
Secretary's details changed for Mrs Jacqueline Susan Carter on 2016-06-15
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon10/06/2013
Director's details changed for Mr Michael George Carter on 2013-06-01
dot icon10/06/2013
Secretary's details changed for Mrs Jacqueline Susan Carter on 2013-06-01
dot icon10/06/2013
Director's details changed for Mrs Jacqueline Susan Carter on 2013-06-01
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/11/2012
Registered office address changed from 12 Collingwood Way Petersfield Hampshire GU31 4QJ United Kingdom on 2012-11-02
dot icon09/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/11/2010
Registered office address changed from Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 2010-11-25
dot icon23/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon23/06/2010
Director's details changed for Mrs Jacqueline Susan Carter on 2010-05-18
dot icon23/06/2010
Director's details changed for Mr Michael George Carter on 2010-05-14
dot icon19/05/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
54.05K
-
0.00
-
-
2022
1
9.15K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNER PIECE SOLUTIONS LIMITED

CORNER PIECE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 19/05/2009 with the registered office located at 15 The Old Brewery, London Road, Horndean PO8 0QQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORNER PIECE SOLUTIONS LIMITED?

toggle

CORNER PIECE SOLUTIONS LIMITED is currently Dissolved. It was registered on 19/05/2009 and dissolved on 28/05/2024.

Where is CORNER PIECE SOLUTIONS LIMITED located?

toggle

CORNER PIECE SOLUTIONS LIMITED is registered at 15 The Old Brewery, London Road, Horndean PO8 0QQ.

What does CORNER PIECE SOLUTIONS LIMITED do?

toggle

CORNER PIECE SOLUTIONS LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for CORNER PIECE SOLUTIONS LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.