Cornerstone Automation Systems (Uk) Ltd

DataGardener
dissolved
Unknown

Cornerstone Automation Systems (uk) Ltd

ni603351Private Limited With Share Capital

The Diamond Centre, Market Street, Magherafelt, BT456ED
Incorporated

04/06/2010

Company Age

15 years

Directors

2

Employees

SIC Code

71129

Risk

not scored

Company Overview

Registration, classification & business activity

Cornerstone Automation Systems (uk) Ltd (ni603351) is a private limited with share capital incorporated on 04/06/2010 (15 years old) and registered in magherafelt, BT456ED. The company operates under SIC code 71129 - other engineering activities.

Private Limited With Share Capital
SIC: 71129
Unknown
Incorporated 04/06/2010
BT456ED

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:14-05-2023
Liquidation Return Of Final Meeting Creditors Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:14-02-2023
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:14-02-2023
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:19-01-2023
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:19-10-2022
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:20-09-2021
Liquidation Cease To Act As Liquidator Northern Ireland
Category:Insolvency
Date:07-09-2021
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:18-09-2020
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:27-09-2019
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:16-10-2018
Court Order
Category:Miscellaneous
Date:07-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2017
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:19-09-2017
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:19-09-2017
Resolution
Category:Resolution
Date:19-09-2017
Liquidation Completion Of Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:07-09-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-08-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2017
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:16-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-05-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2013
Legacy
Category:Mortgage
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2011
Termination Director Company With Name
Category:Officers
Date:22-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-06-2010
Incorporation Company
Category:Incorporation
Date:04-06-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date28/02/2018
Filing Date20/09/2016
Latest Accounts30/11/2015

Trading Addresses

20 Keans Hill Road, Campsie, Londonderry, Co Londonderry, BT473YT
The Diamond Centre, Market Street, Magherafelt, Londonderry Bt45 6Ed, BT456EDRegistered
20 Keans Hill Road, Campsie, Londonderry, Co Londonderry, BT473YT
The Diamond Centre, Market Street, Magherafelt, Londonderry Bt45 6Ed, BT456EDRegistered

Contact

The Diamond Centre, Market Street, Magherafelt, BT456ED