Advanced company searchLink opens in new window

COTTON JELLY LIMITED

Company number 08334210

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)
27 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2017 AD01 Registered office address changed from C/O Frp Advisory Limited Castle Acres Everard Way Enderby Leicester LE19 1BY England to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017
28 Oct 2016 4.68 Liquidators' statement of receipts and payments to 27 September 2016
12 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-28
12 Nov 2015 4.20 Statement of affairs
13 Oct 2015 600 Appointment of a voluntary liquidator
13 Oct 2015 4.20 Statement of affairs with form 4.19
08 Oct 2015 AD01 Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to C/O Frp Advisory Limited Castle Acres Everard Way Enderby Leicester LE19 1BY on 8 October 2015
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 5,988.74
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 5,068.79
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 13 July 2015
  • GBP 6,490.49
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 28 February 2015
  • GBP 5,518.79
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 4,412
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 4,883.79
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 6,313.74
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 4,553.8
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 5,793.79
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 4,100
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 6,420.14
30 Jul 2015 AP01 Appointment of Mr Colin Alexander Selby as a director on 30 June 2015
02 Jul 2015 TM01 Termination of appointment of Colin Alexander Selby as a director on 26 June 2015
26 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3,100
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Apr 2014 MR01 Registration of charge 083342100001