- Company Overview for MULBERRY COTTAGES LTD (05309699)
- Filing history for MULBERRY COTTAGES LTD (05309699)
- People for MULBERRY COTTAGES LTD (05309699)
- Charges for MULBERRY COTTAGES LTD (05309699)
- More for MULBERRY COTTAGES LTD (05309699)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | TM01 | Termination of appointment of Allan Thomas Lambert as a director on 31 March 2020 | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2020 | DS01 | Application to strike the company off the register | |
11 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
17 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from The Triangle 5-7, Hammersmith Grove London Hammersmith W6 0LG England to The Triangle the Triangle, 4th Floor, 5-17 Hammersmith Grove London Hammersmith W6 0LG on 16 July 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from Spring Mill Earby Barnoldswick Lancashire BB94 0AA England to The Triangle 5-7, Hammersmith Grove London Hammersmith W6 0LG on 16 July 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
04 Oct 2018 | AD01 | Registered office address changed from Mulberry House 17 New Dover Road Canterbury Kent CT1 3AS to Spring Mill Earby Barnoldswick Lancashire BB94 0AA on 4 October 2018 | |
03 Oct 2018 | AP01 | Appointment of Mr Allan Thomas Lambert as a director on 1 October 2018 | |
03 Oct 2018 | AP01 | Appointment of Mr Garry Clark Adam as a director on 1 October 2018 | |
03 Oct 2018 | PSC02 | Notification of Vacation Rentals (Uk) Ltd as a person with significant control on 1 October 2018 | |
03 Oct 2018 | PSC07 | Cessation of Sarah Ruth Wood as a person with significant control on 1 October 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Rowena Ruth Owen as a director on 1 October 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Tina Yates as a director on 1 October 2018 | |
03 Oct 2018 | TM02 | Termination of appointment of Peter Strachan Campany Wood as a secretary on 1 October 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Peter Strachan Campany Wood as a director on 1 October 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Sarah Ruth Wood as a director on 1 October 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Mark Graham Weaver as a director on 1 October 2018 | |
03 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jun 2018 | CH01 | Director's details changed for Mr Mark Graham Weaver on 6 June 2018 | |
15 Jan 2018 | MR01 | Registration of charge 053096990002, created on 8 January 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates |