- Company Overview for COTTON JELLY LIMITED (08334210)
- Filing history for COTTON JELLY LIMITED (08334210)
- People for COTTON JELLY LIMITED (08334210)
- Charges for COTTON JELLY LIMITED (08334210)
- Insolvency for COTTON JELLY LIMITED (08334210)
- More for COTTON JELLY LIMITED (08334210)
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
|
|
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
|
|
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 January 2015
|
|
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 13 July 2015
|
|
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 28 February 2015
|
|
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2014
|
|
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 31 May 2015
|
|
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 12 December 2014
|
|
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
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
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Apr 2014 | MR01 | Registration of charge 083342100001 |