CORNERSTONE COMMERCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORNERSTONE COMMERCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05732971

Incorporation date

07/03/2006

Size

Dormant

Contacts

Registered address

Registered address

4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham B37 7YNCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2006)
dot icon23/07/2019
Final Gazette dissolved via voluntary strike-off
dot icon08/06/2019
Voluntary strike-off action has been suspended
dot icon07/05/2019
First Gazette notice for voluntary strike-off
dot icon30/04/2019
Application to strike the company off the register
dot icon13/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon04/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/09/2018
Registered office address changed from St Thomas House 80 Bell Barn Road Lee Bank Birmingham B15 2AF England to 4040 Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 2018-09-03
dot icon15/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon12/03/2018
Director's details changed for Mr Kevin Michael Rodgers on 2018-03-12
dot icon16/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon21/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon14/03/2016
Appointment of Mr Kevin Michael Rodgers as a director on 2015-09-21
dot icon23/10/2015
Appointment of Mr Stuart Kellas as a secretary on 2015-09-21
dot icon23/10/2015
Termination of appointment of Kevin Michael Rodgers as a director on 2015-09-21
dot icon07/09/2015
Full accounts made up to 2015-03-31
dot icon01/09/2015
Registered office address changed from St Thomas House 80 Bell Barn Road Lee Bank Birmingham B15 2AF England to St Thomas House 80 Bell Barn Road Lee Bank Birmingham B15 2AF on 2015-09-01
dot icon01/09/2015
Registered office address changed from Bordesley House 44-46 Coventry Road Birmingham West Midlands B10 0RX to St Thomas House 80 Bell Barn Road Lee Bank Birmingham B15 2AF on 2015-09-01
dot icon25/03/2015
Annual return made up to 2015-03-11
dot icon11/08/2014
Full accounts made up to 2014-03-31
dot icon09/04/2014
Appointment of Mr Kevin Michael Rodgers as a director
dot icon09/04/2014
Termination of appointment of Robert Ellis as a director
dot icon09/04/2014
Termination of appointment of John Williams as a director
dot icon09/04/2014
Termination of appointment of Ernon Campbell as a director
dot icon08/04/2014
Annual return made up to 2014-03-10
dot icon01/04/2014
Resolutions
dot icon14/03/2014
Satisfaction of charge 1 in full
dot icon30/01/2014
Full accounts made up to 2013-03-31
dot icon12/09/2013
Termination of appointment of Martin Chambers as a director
dot icon30/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon16/04/2013
Termination of appointment of Helen Magnani as a director
dot icon16/04/2013
Termination of appointment of Timothy Sewell as a director
dot icon16/04/2013
Termination of appointment of Anthony Wehby as a director
dot icon19/02/2013
Full accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon09/09/2011
Appointment of John Williams as a director
dot icon09/09/2011
Appointment of Helen Elizabeth Magnani as a director
dot icon03/05/2011
Termination of appointment of Olivia Clymer as a director
dot icon13/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon13/04/2011
Termination of appointment of Olivia Clymer as a director
dot icon22/03/2011
Termination of appointment of Sunil Plaha as a director
dot icon01/02/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon17/12/2010
Full accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon13/11/2009
Appointment of Anthony Patrick Wehby as a director
dot icon13/11/2009
Termination of appointment of Robert Ellis as a secretary
dot icon13/11/2009
Appointment of Robert James Ellis as a director
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 07/03/09; full list of members
dot icon24/04/2009
Director's change of particulars / sunil plaha / 01/04/2008
dot icon24/04/2009
Director's change of particulars / olivia clymer / 28/02/2009
dot icon20/04/2009
Director appointed martin william chambers
dot icon17/04/2009
Appointment terminated director anthony cooke
dot icon01/04/2009
Appointment terminated director david stevenson
dot icon23/09/2008
Full accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 07/03/08; no change of members
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2007
Full accounts made up to 2007-03-31
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon19/03/2007
Return made up to 07/03/07; full list of members
dot icon07/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Ernon Anthony Edward
Director
27/09/2007 - 31/03/2014
1
Magnani, Helen Elizabeth
Director
31/08/2011 - 30/06/2012
-
Plaha, Sunil Singh
Director
07/03/2006 - 31/12/2010
-
Hannon, David Joseph
Director
07/03/2006 - 15/07/2007
1
Ellis, Robert James
Director
01/11/2009 - 31/03/2014
-

Persons with Significant Control

1
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 CORNERSTONE COMMERCIAL SERVICES LIMITED

CORNERSTONE COMMERCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 07/03/2006 with the registered office located at 4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham B37 7YN. There are currently 2 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 CORNERSTONE COMMERCIAL SERVICES LIMITED?

toggle

CORNERSTONE COMMERCIAL SERVICES LIMITED is currently Dissolved. It was registered on 07/03/2006 and dissolved on 23/07/2019.

Where is CORNERSTONE COMMERCIAL SERVICES LIMITED located?

toggle

CORNERSTONE COMMERCIAL SERVICES LIMITED is registered at 4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham B37 7YN.

What does CORNERSTONE COMMERCIAL SERVICES LIMITED do?

toggle

CORNERSTONE COMMERCIAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CORNERSTONE COMMERCIAL SERVICES LIMITED?

toggle

The latest filing was on 23/07/2019: Final Gazette dissolved via voluntary strike-off.