- Company Overview for BRIXHAM COTTAGES LIMITED (07692831)
- Filing history for BRIXHAM COTTAGES LIMITED (07692831)
- People for BRIXHAM COTTAGES LIMITED (07692831)
- Charges for BRIXHAM COTTAGES LIMITED (07692831)
- More for BRIXHAM COTTAGES LIMITED (07692831)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2022 | DS01 | Application to strike the company off the register | |
28 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
08 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
09 Feb 2022 | MR04 | Satisfaction of charge 076928310001 in full | |
03 Feb 2022 | TM01 | Termination of appointment of James Peter Morris as a director on 7 January 2022 | |
29 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
23 Jul 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
16 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
25 Apr 2019 | CH01 | Director's details changed for Mrs Jayne Claire Mcclure on 25 April 2019 | |
12 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2019 | MR01 | Registration of charge 076928310001, created on 31 January 2019 | |
17 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
24 Apr 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
24 Apr 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 October 2017 | |
04 Feb 2018 | PSC07 | Cessation of Linda Jane Village as a person with significant control on 21 November 2017 | |
04 Feb 2018 | PSC02 | Notification of The Travel Chapter Limited as a person with significant control on 21 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Linda Jane Village as a director on 21 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of John Antony Village as a director on 21 November 2017 | |
21 Nov 2017 | PSC07 | Cessation of Linda Jane Village as a person with significant control on 21 November 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from C/O Prince & Co Charter House Sandford Street Lichfield Staffordshire WS13 6QA to Travel Chapter House Gammaton Road Bideford EX39 4DF on 21 November 2017 |