- Company Overview for COTTON CLOUDS FESTIVAL LTD (10502410)
- Filing history for COTTON CLOUDS FESTIVAL LTD (10502410)
- People for COTTON CLOUDS FESTIVAL LTD (10502410)
- Insolvency for COTTON CLOUDS FESTIVAL LTD (10502410)
- More for COTTON CLOUDS FESTIVAL LTD (10502410)
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) |
---|---|---|---|
19 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2019 | LIQ02 | Statement of affairs | |
14 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2019 | AD01 | Registered office address changed from 43 High Street Uppermill Oldham Greater Manchester OL3 6HS England to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 18 September 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Aug 2018 | AA01 | Current accounting period shortened from 30 November 2017 to 28 February 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
02 Mar 2017 | AP01 | Appointment of Mr Luke Oliver Stanley as a director on 7 February 2017 | |
07 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 7 February 2017
|
|
07 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 7 February 2017
|
|
07 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 7 February 2017
|
|
29 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-29
|