- Company Overview for THE COCKTAIL CAR COMPANY LTD (10057058)
- Filing history for THE COCKTAIL CAR COMPANY LTD (10057058)
- People for THE COCKTAIL CAR COMPANY LTD (10057058)
- Insolvency for THE COCKTAIL CAR COMPANY LTD (10057058)
- More for THE COCKTAIL CAR COMPANY LTD (10057058)
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) |
---|---|---|---|
06 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jan 2024 | AD01 | Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 18 January 2024 | |
03 Mar 2023 | AD01 | Registered office address changed from Britannia Court 5 Moor Street Worcester WR1 3DB England to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 3 March 2023 | |
03 Mar 2023 | LIQ02 | Statement of affairs | |
03 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
01 Feb 2022 | AD01 | Registered office address changed from 20 Sansome Walk Worcester WR1 1LR England to Britannia Court 5 Moor Street Worcester WR1 3DB on 1 February 2022 | |
28 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
05 Dec 2019 | PSC04 | Change of details for Mr Oliver Gray as a person with significant control on 1 October 2019 | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
15 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
16 Sep 2016 | AD01 | Registered office address changed from 27 Queens Estate Wichenford Worcester Worcestershire WR6 6YJ England to 20 Sansome Walk Worcester WR1 1LR on 16 September 2016 | |
11 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-11
|