- Company Overview for CHERRY COTTAGE LIMITED (05864035)
- Filing history for CHERRY COTTAGE LIMITED (05864035)
- People for CHERRY COTTAGE LIMITED (05864035)
- More for CHERRY COTTAGE LIMITED (05864035)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
30 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
10 Aug 2020 | AD01 | Registered office address changed from PO Box 709 PO Box 709 Wigan WN1 9PD England to 38a Melbourne Street Stalybridge Cheshire SK15 2JJ on 10 August 2020 | |
30 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
29 Apr 2020 | AD01 | Registered office address changed from Suite 3 the Old Carnegie Library 361 Ormskirk Road Pemberton Wigan WN5 9DQ England to PO Box 709 PO Box 709 Wigan WN1 9PD on 29 April 2020 | |
06 Aug 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
07 May 2019 | AD01 | Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA United Kingdom to Suite 3 the Old Carnegie Library 361 Ormskirk Road Pemberton Wigan WN5 9DQ on 7 May 2019 | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
24 Jul 2018 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
04 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
22 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 22 December 2017 | |
22 Dec 2017 | PSC01 | Notification of Kathryn Margaret Sheehan-Jones as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
30 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
07 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Jan 2016 | CH01 | Director's details changed for Mr Cornelius Joseph Sheehan on 19 January 2016 |