Advanced company searchLink opens in new window

COTTAGE MOTORS LIMITED

Company number 10897651

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 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2019 CS01 Confirmation statement made on 2 August 2018 with updates
31 Jan 2019 RT01 Administrative restoration application
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 TM01 Termination of appointment of Hannah Lucy Moul as a director on 1 January 2018
31 Jan 2018 TM01 Termination of appointment of Thomas William Lait as a director on 1 January 2018
31 Jan 2018 AP01 Appointment of Mrs Jennifer Elizabeth Berriman as a director on 1 January 2018
04 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the company chnage its name from cottage cars LIMITED to cottage motors LIMITED 23/08/2017
25 Aug 2017 AP01 Appointment of Miss Hannah Lucy Moul as a director on 24 August 2017
25 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
24 Aug 2017 PSC01 Notification of Thomas William Lait as a person with significant control on 15 August 2017
24 Aug 2017 PSC07 Cessation of Philip Lawrence as a person with significant control on 15 August 2017
24 Aug 2017 TM01 Termination of appointment of Philip Lawrence as a director on 15 August 2017
24 Aug 2017 AP01 Appointment of Mr Thomas William Lait as a director on 15 August 2017
03 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-03
  • GBP 100