Advanced company searchLink opens in new window

COFFEE LICIOUS LIMITED

Company number 06003516

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2013 DS01 Application to strike the company off the register
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
Statement of capital on 2012-12-03
  • GBP 100
02 Dec 2012 CH01 Director's details changed for Mrs Vanessa Desborough on 19 October 2012
02 Dec 2012 AD02 Register inspection address has been changed from 33 Fairfield Road Biggleswade Bedfordshire SG18 0BS United Kingdom
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
05 Jan 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
05 Jan 2011 AD03 Register(s) moved to registered inspection location
27 Dec 2010 AD02 Register inspection address has been changed
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Nov 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
24 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Nov 2009 CH01 Director's details changed for Vanessa Desborough on 23 November 2009
24 Nov 2009 CH01 Director's details changed for Liann Natalie Atherton on 23 November 2009
18 Dec 2008 363a Return made up to 20/11/08; full list of members
22 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
29 Nov 2007 363a Return made up to 20/11/07; full list of members
29 Nov 2007 288c Director's particulars changed
10 Sep 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
23 Feb 2007 287 Registered office changed on 23/02/07 from: 9 chaucer drive, biggleswade, SG18 8QG
27 Nov 2006 CERTNM Company name changed coffe licious LIMITED\certificate issued on 27/11/06