Advanced company searchLink opens in new window

OLD MOTHERS CUPBOARD LIMITED

Company number 09399105

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2019 DS01 Application to strike the company off the register
11 Apr 2019 TM01 Termination of appointment of Emily Cole as a director on 1 April 2019
10 Apr 2019 TM01 Termination of appointment of Fiona Oomer as a director on 1 April 2019
08 Apr 2019 AP01 Appointment of Mr Stephen Robert Payne as a director on 1 April 2019
09 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with updates
09 Feb 2019 CH01 Director's details changed for Mrs Emily Silcock on 3 June 2018
12 Oct 2018 AA Micro company accounts made up to 31 January 2018
07 Oct 2018 PSC04 Change of details for Mrs Emily Silcock as a person with significant control on 3 June 2018
21 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
06 Nov 2016 CH01 Director's details changed for Mrs Emily Silcock on 2 November 2016
06 Nov 2016 AD01 Registered office address changed from 52 Hedging Lane Wilnecote Tamworth Staffordshire B77 5ET England to 7 Mayfair Drive Fazeley Tamworth Staffordshire B78 3TG on 6 November 2016
07 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Jun 2016 CH01 Director's details changed for Mrs Emily Silcock on 11 June 2016
12 Jun 2016 AD01 Registered office address changed from 13 Bridge Street Tamworth Staffordshire B77 3BX to 52 Hedging Lane Wilnecote Tamworth Staffordshire B77 5ET on 12 June 2016
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
07 Jan 2016 TM02 Termination of appointment of Emily Silcock as a secretary on 7 January 2016
07 Jan 2016 TM02 Termination of appointment of Fiona Oomer as a secretary on 7 January 2016
07 Jan 2016 AP03 Appointment of Mr Stephen Robert Payne as a secretary on 7 January 2016
21 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-21
  • GBP 200