Advanced company searchLink opens in new window

COTTAGE GREEN LIMITED

Company number 06760719

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2023 DS01 Application to strike the company off the register
15 May 2023 AA Micro company accounts made up to 31 August 2022
15 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
12 Jul 2022 AA Micro company accounts made up to 31 August 2021
21 Apr 2022 PSC04 Change of details for Mr Peter Commane as a person with significant control on 20 April 2022
30 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with updates
08 Jul 2021 AA Micro company accounts made up to 31 August 2020
11 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with updates
11 Dec 2020 CH01 Director's details changed for Mr Peter Commane on 30 November 2020
29 May 2020 AA Micro company accounts made up to 31 August 2019
30 Apr 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 August 2019
16 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
05 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
08 May 2018 AA Micro company accounts made up to 31 July 2017
13 Feb 2018 AD01 Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 13 February 2018
13 Feb 2018 AA01 Previous accounting period shortened from 30 November 2017 to 31 July 2017
19 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
26 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
10 Dec 2015 AD01 Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 10 December 2015
10 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2