- Company Overview for QUILLS OF COCKERMOUTH LIMITED (08912171)
- Filing history for QUILLS OF COCKERMOUTH LIMITED (08912171)
- People for QUILLS OF COCKERMOUTH LIMITED (08912171)
- More for QUILLS OF COCKERMOUTH LIMITED (08912171)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 31 August 2015 | |
09 Feb 2017 | DS01 | Application to strike the company off the register | |
12 May 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
29 Jan 2016 | DS02 | Withdraw the company strike off application | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Sep 2015 | DS01 | Application to strike the company off the register | |
18 Sep 2015 | AA | Micro company accounts made up to 28 February 2015 | |
16 Sep 2015 | AA | Micro company accounts made up to 31 August 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Margaret Anne Belford as a director on 31 July 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Margaret Anne Belford as a director on 31 July 2015 | |
09 Sep 2015 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 August 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | AP01 | Appointment of Miss Toyah Wood as a director on 1 April 2015 | |
16 Mar 2015 | AP01 | Appointment of Miss Michelle Scott as a director on 16 March 2015 | |
12 Feb 2015 | AR01 | Annual return made up to 12 February 2015 with full list of shareholders | |
21 Nov 2014 | AD01 | Registered office address changed from 18 Low Road Close Cockermouth Cumbria CA13 0GU England to Room 2, 1st Floor Lifestyle Building Rear 64 Main Street Cockermouth CA13 9LU on 21 November 2014 | |
20 Nov 2014 | AP01 | Appointment of Mrs Margaret Anne Belford as a director on 27 September 2014 | |
27 Sep 2014 | TM01 | Termination of appointment of John Belford as a director on 27 September 2014 | |
26 Feb 2014 | NEWINC |
Incorporation
|