- Company Overview for RIVER COTTAGE (WALTON-LE-DALE) LIMITED (12108642)
- Filing history for RIVER COTTAGE (WALTON-LE-DALE) LIMITED (12108642)
- People for RIVER COTTAGE (WALTON-LE-DALE) LIMITED (12108642)
- More for RIVER COTTAGE (WALTON-LE-DALE) LIMITED (12108642)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2023 | DS01 | Application to strike the company off the register | |
11 Jan 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
27 Apr 2022 | CH01 | Director's details changed for Mr Nigel Morris on 27 April 2022 | |
27 Apr 2022 | CH01 | Director's details changed for Mr Gordon Douglas Morley on 27 April 2022 | |
27 Apr 2022 | PSC05 | Change of details for Seven Painted Ponies Limited as a person with significant control on 27 April 2022 | |
27 Apr 2022 | PSC04 | Change of details for Mrs Alison Rosemary Maine as a person with significant control on 27 April 2022 | |
27 Apr 2022 | AD01 | Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW United Kingdom to C/O Pm+M, New Century House Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 27 April 2022 | |
05 Aug 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
11 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
17 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-17
|