Advanced company searchLink opens in new window

COTTAGE KIT HOMES LIMITED

Company number SC461386

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)
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
  • GBP 1
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