Advanced company searchLink opens in new window

CHERRY COTTAGE LIMITED

Company number 05864035

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)
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
  • GBP 120
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