Advanced company searchLink opens in new window

COTTAGE FARM PRODUCTS LIMITED

Company number 00839974

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2010 TM01 Termination of appointment of Caroline Bergin as a director
24 Jun 2010 AP01 Appointment of Conor O Leary as a director
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2010 DS01 Application to strike the company off the register
10 Mar 2010 AA Accounts for a dormant company made up to 25 September 2009
27 Jan 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
Statement of capital on 2010-01-27
  • GBP 1,000
09 Jan 2010 AP01 Appointment of Michael Evans as a director
02 Jun 2009 AA Accounts made up to 26 September 2008
23 Feb 2009 363a Return made up to 26/01/09; full list of members
20 Jan 2009 288c Director's Change of Particulars / caroline bergin / 12/01/2009 / Street was: the lodge, now: 8 holyrood park; Area was: airfield court, now: sandymount; Post Town was: donnybrook, now: dublin 4; Region was: dublin 4, now:
01 Aug 2008 288a Secretary appointed william harrison barratt
01 Aug 2008 288b Appointment Terminated Secretary richard bales
25 Feb 2008 AA Accounts made up to 28 September 2007
29 Jan 2008 363a Return made up to 26/01/08; full list of members
29 Jan 2008 287 Registered office changed on 29/01/08 from: greencore group uk centre midland ways barlborough link business park barlborough chesterfield S43 4XA
12 Jul 2007 AA Accounts made up to 29 September 2006
14 May 2007 287 Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire S80 2RS
26 Jan 2007 363a Return made up to 26/01/07; full list of members
10 Feb 2006 363a Return made up to 26/01/06; full list of members
29 Nov 2005 AA Accounts made up to 30 September 2005
01 Jul 2005 288c Director's particulars changed
19 Apr 2005 AA Accounts made up to 24 September 2004
06 Apr 2005 287 Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS
03 Feb 2005 363s Return made up to 26/01/05; full list of members