- Company Overview for COTTAGE KIT HOMES LIMITED (SC461386)
- Filing history for COTTAGE KIT HOMES LIMITED (SC461386)
- People for COTTAGE KIT HOMES LIMITED (SC461386)
- Charges for COTTAGE KIT HOMES LIMITED (SC461386)
- More for COTTAGE KIT HOMES LIMITED (SC461386)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2020 | DS01 | Application to strike the company off the register | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
13 Jul 2019 | MR04 | Satisfaction of charge SC4613860002 in full | |
13 Jul 2019 | MR04 | Satisfaction of charge SC4613860001 in full | |
08 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
14 Jul 2018 | PSC01 | Notification of Callum Downs Grant as a person with significant control on 1 July 2018 | |
14 Jul 2018 | TM01 | Termination of appointment of Peter John Body as a director on 30 June 2018 | |
14 Jul 2018 | PSC07 | Cessation of Peter John Body as a person with significant control on 30 June 2018 | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
04 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
11 Nov 2015 | AP01 | Appointment of Mr Callum Downs Grant as a director on 15 October 2014 | |
11 Nov 2015 | AP01 | Appointment of Miss Carrie Jane Body as a director on 15 November 2014 | |
11 Nov 2015 | CH01 | Director's details changed for Mr Peter John Body on 15 October 2014 | |
11 Nov 2015 | AP01 | Appointment of Mr Jason Alexander Fraser as a director on 15 October 2014 | |
11 Nov 2015 | AP01 | Appointment of Mr John-Paul Body as a director on 15 October 2014 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
18 Jun 2015 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/10/14 |