- Company Overview for HOLIDAY COTTAGES LIMITED (03357586)
- Filing history for HOLIDAY COTTAGES LIMITED (03357586)
- People for HOLIDAY COTTAGES LIMITED (03357586)
- More for HOLIDAY COTTAGES LIMITED (03357586)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2022 | DS01 | Application to strike the company off the register | |
25 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
03 Feb 2022 | TM01 | Termination of appointment of James Peter Morris as a director on 7 January 2022 | |
21 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
13 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
11 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
25 Apr 2019 | CH01 | Director's details changed for Mrs Jayne Claire Mcclure on 25 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
30 Aug 2017 | AD01 | Registered office address changed from 5 the Quay Bideford Devon EX39 2XX to Travel Chapter House Gammaton Road Bideford EX39 4DF on 30 August 2017 | |
02 Aug 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
04 Aug 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
13 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
19 Apr 2016 | TM02 | Termination of appointment of Peter Michael Morris as a secretary on 11 April 2016 | |
19 Apr 2016 | AP01 | Appointment of Ms Jayne Claire Mcclure as a director on 11 April 2016 | |
19 Apr 2016 | AP03 | Appointment of Ms Jayne Claire Mcclure as a secretary on 11 April 2016 | |
26 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
19 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|