CORNERSTONE LOG LTD

Register to unlock more data on OkredoRegister

CORNERSTONE LOG LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12172689

Incorporation date

23/08/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Office 10, 15a Market Street, Oakengates, Telford TF2 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2019)
dot icon27/05/2025
Order of court to wind up
dot icon23/04/2025
Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon04/10/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon04/10/2023
Cessation of Catalina Apostu as a person with significant control on 2023-09-29
dot icon04/10/2023
Cessation of Cornel Gheorghe Ilea as a person with significant control on 2023-09-29
dot icon04/10/2023
Termination of appointment of Catalina Apostu as a director on 2023-09-29
dot icon04/10/2023
Termination of appointment of Cornel Gheorghe Ilea as a director on 2023-09-29
dot icon04/10/2023
Registered office address changed from Unit 3, Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2023-10-04
dot icon04/10/2023
Notification of Namare Grp Ltd as a person with significant control on 2023-09-29
dot icon04/10/2023
Appointment of Mr Neville Taylor as a director on 2023-09-29
dot icon04/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon22/08/2023
Compulsory strike-off action has been discontinued
dot icon21/08/2023
Confirmation statement made on 2021-03-01 with updates
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon19/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon31/05/2022
Previous accounting period shortened from 2021-08-31 to 2021-08-30
dot icon04/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon02/08/2021
Statement of capital following an allotment of shares on 2021-08-02
dot icon14/07/2021
Micro company accounts made up to 2020-08-31
dot icon15/06/2021
Notification of Catalina Apostu as a person with significant control on 2021-03-01
dot icon15/06/2021
Appointment of Mrs Catalina Apostu as a director on 2021-03-01
dot icon15/06/2021
Registered office address changed from 48 Hallowes Crescent Watford WD19 7NT England to Unit 3, Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW on 2021-06-15
dot icon10/02/2021
Compulsory strike-off action has been discontinued
dot icon09/02/2021
Confirmation statement made on 2020-10-03 with no updates
dot icon03/02/2021
Compulsory strike-off action has been suspended
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon23/08/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
29/09/2024
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2020
dot iconNext account date
30/08/2021
dot iconNext due on
31/08/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Neville
Director
29/09/2023 - 01/01/2025
703
Apostu, Catalina
Director
01/03/2021 - 29/09/2023
7
Ilea, Cornel Gheorghe
Director
23/08/2019 - 29/09/2023
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CORNERSTONE LOG LTD

CORNERSTONE LOG LTD is an(a) Liquidation company incorporated on 23/08/2019 with the registered office located at Office 10, 15a Market Street, Oakengates, Telford TF2 6EL. 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 CORNERSTONE LOG LTD?

toggle

CORNERSTONE LOG LTD is currently Liquidation. It was registered on 23/08/2019 .

Where is CORNERSTONE LOG LTD located?

toggle

CORNERSTONE LOG LTD is registered at Office 10, 15a Market Street, Oakengates, Telford TF2 6EL.

What does CORNERSTONE LOG LTD do?

toggle

CORNERSTONE LOG LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CORNERSTONE LOG LTD?

toggle

The latest filing was on 27/05/2025: Order of court to wind up.