Advanced company searchLink opens in new window

COCKTAILS & DREAMS LIMITED

Company number 07413894

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)
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
16 Aug 2017 AD01 Registered office address changed from Unit 1 First Avenue Redwither Business Park, Wrexham Industrial Estate Wrexham LL13 9XP Wales to Unit 5 Castle Farm Bickerton Road Cholmondeley Malpas Cheshire SY14 8AQ on 16 August 2017
25 May 2017 AA Total exemption small company accounts made up to 31 October 2016
08 May 2017 AD01 Registered office address changed from Unit 5, Castle Farm, Bickerton Cholmondeley Malpas Cheshire SY14 8AQ to Unit 1 First Avenue Redwither Business Park, Wrexham Industrial Estate Wrexham LL13 9XP on 8 May 2017
20 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
23 Oct 2015 AD01 Registered office address changed from Old Coach House Bickerton Road Cholmondeley Malpas Cheshire SY14 8AQ to Unit 5, Castle Farm, Bickerton Cholmondeley Malpas Cheshire SY14 8AQ on 23 October 2015
19 May 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
07 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
15 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
20 Oct 2011 CH01 Director's details changed for Mr Daniel Michael Hassall on 20 October 2011
03 Aug 2011 AD01 Registered office address changed from Pool Farm Ridley Tarporley Cheshire CW6 9SD United Kingdom on 3 August 2011
20 Oct 2010 NEWINC Incorporation