Advanced company searchLink opens in new window

COTTAGE FISH BAR LIMITED

Company number 06392833

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2016 DS01 Application to strike the company off the register
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2015 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Jul 2014 AD01 Registered office address changed from 121 Livery Street Birmingham West Midlands B3 1RS to 84 Wimborne Road Wolverhampton WV10 0NS on 17 July 2014
18 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Jan 2013 AR01 Annual return made up to 8 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2012 AR01 Annual return made up to 8 October 2011 with full list of shareholders
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
17 Dec 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Jaspal Singh Rahania on 1 October 2009
17 Dec 2009 CH01 Director's details changed for Rakesh Kumar Saroy on 1 October 2009
09 Oct 2009 AAMD Amended accounts made up to 31 October 2008