Advanced company searchLink opens in new window

DESIGNS FOR LIFE BY COTTAGE LIMITED

Company number 06763018

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)
12 Feb 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 12 December 2023
10 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 12 December 2022
30 Dec 2021 LIQ02 Statement of affairs
30 Dec 2021 600 Appointment of a voluntary liquidator
30 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-13
06 Dec 2021 AD01 Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 6 December 2021
17 Mar 2021 AA Unaudited abridged accounts made up to 30 April 2020
16 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
31 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
12 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
31 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
10 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
30 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
04 Dec 2017 PSC04 Change of details for Mr Paul Nixon as a person with significant control on 8 May 2017
04 Dec 2017 PSC04 Change of details for Mrs Jane Nixon as a person with significant control on 8 May 2017
08 May 2017 CH03 Secretary's details changed for Mrs Jane Elizabeth Nixon on 8 May 2017
08 May 2017 CH01 Director's details changed for Mrs Jane Elizabeth Nixon on 15 March 2017
08 May 2017 CH01 Director's details changed for Mr Paul David Nixon on 15 March 2017
08 May 2017 CH01 Director's details changed for Mrs Jane Elizabeth Nixon on 8 May 2017
08 May 2017 CH01 Director's details changed for Mr Paul David Nixon on 8 May 2017
08 May 2017 AD01 Registered office address changed from 367-369 Stockport Road Timperley Altrincham Cheshire WA15 7UR England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 8 May 2017
24 Apr 2017 AD01 Registered office address changed from Cae Gwynn Ravenspoint Road Trearddur Bay Holyhead LL65 2YU Wales to 367-369 Stockport Road Timperley Altrincham Cheshire WA15 7UR on 24 April 2017
15 Mar 2017 AD01 Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL to Cae Gwynn Ravenspoint Road Trearddur Bay Holyhead LL65 2YU on 15 March 2017