DESIGNS FOR LIFE BY COTTAGE LIMITED
Company number 06763018
- Company Overview for DESIGNS FOR LIFE BY COTTAGE LIMITED (06763018)
- Filing history for DESIGNS FOR LIFE BY COTTAGE LIMITED (06763018)
- People for DESIGNS FOR LIFE BY COTTAGE LIMITED (06763018)
- Insolvency for DESIGNS FOR LIFE BY COTTAGE LIMITED (06763018)
- More for DESIGNS FOR LIFE BY COTTAGE LIMITED (06763018)
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
|
|
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 |