- Company Overview for COTTAGE CLASSIC LIMITED (08019377)
- Filing history for COTTAGE CLASSIC LIMITED (08019377)
- People for COTTAGE CLASSIC LIMITED (08019377)
- More for COTTAGE CLASSIC LIMITED (08019377)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2014 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 76 Union Street Harthill Sheffield S26 7YH on 7 November 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Dave Drabble as a director on 28 February 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
24 Apr 2012 | CH01 | Director's details changed for Mr David Drabble on 23 April 2012 | |
04 Apr 2012 | NEWINC | Incorporation |