Advanced company searchLink opens in new window

COTTAGE PROPERTY SERVICES LIMITED

Company number 04655084

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)
23 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2010 L64.07 Completion of winding up
25 Jun 2009 COCOMP Order of court to wind up
11 Feb 2009 363a Return made up to 03/02/09; full list of members
11 Feb 2009 287 Registered office changed on 11/02/2009 from mill house cottage road wooler NE71 6AD
11 Feb 2009 190 Location of debenture register
11 Feb 2009 353 Location of register of members
11 Feb 2009 288c Director's Change of Particulars / brian patterson / 11/02/2009 / HouseName/Number was: , now: cottage; Street was: mill house, now: farm
11 Feb 2009 288c Secretary's Change of Particulars / susan patterson / 11/02/2009 / Title was: , now: mrs; HouseName/Number was: , now: cottage; Street was: mill house, now: farm; Area was: cottage road, now: cottage road wooler; Post Town was: wooler, now:
21 Dec 2008 AA Total exemption small company accounts made up to 2 February 2008
20 Feb 2008 363a Return made up to 03/02/08; full list of members
30 Nov 2007 AA Total exemption small company accounts made up to 2 February 2007
22 Feb 2007 363a Return made up to 03/02/07; full list of members
06 Dec 2006 AA Total exemption small company accounts made up to 2 February 2006
25 Aug 2006 225 Accounting reference date shortened from 28/02/06 to 02/02/06
17 Feb 2006 363a Return made up to 03/02/06; full list of members
29 Dec 2005 AA Total exemption small company accounts made up to 28 February 2005
02 Mar 2005 AA Total exemption small company accounts made up to 29 February 2004
02 Mar 2005 363s Return made up to 03/02/05; full list of members
02 Mar 2005 363(288) Secretary's particulars changed
02 Mar 2005 363(287) Registered office changed on 02/03/05
02 Mar 2005 288a New secretary appointed
02 Mar 2005 288b Secretary resigned
02 Mar 2005 287 Registered office changed on 02/03/05 from: dancing hall callaly alnwick northumberland NE66 4TB
08 Mar 2004 363s Return made up to 03/02/04; full list of members