Advanced company searchLink opens in new window

THE COCKTAIL CAR COMPANY LTD

Company number 10057058

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-21
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-11
  • GBP 1