Advanced company searchLink opens in new window

QUILLS OF COCKERMOUTH LIMITED

Company number 08912171

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)
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
  • GBP 4
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
  • GBP 4
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)