Advanced company searchLink opens in new window

DORSET HOLIDAY COTTAGES LIMITED

Company number 04518286

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2023 DS01 Application to strike the company off the register
28 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
13 Sep 2022 SH19 Statement of capital on 13 September 2022
  • GBP 1.00
13 Sep 2022 SH20 Statement by Directors
13 Sep 2022 CAP-SS Solvency Statement dated 07/09/22
13 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account/returning paid-up capital 07/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
09 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 October 2021
09 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/21
28 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/21
28 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/21
22 Jul 2022 AP01 Appointment of Mr Timothy John Andrew Buss as a director on 22 July 2022
03 Feb 2022 TM01 Termination of appointment of James Peter Morris as a director on 7 January 2022
30 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
29 Jul 2021 AA Accounts for a small company made up to 31 October 2020
01 Dec 2020 CS01 Confirmation statement made on 21 October 2020 with updates
19 Aug 2020 AA Accounts for a small company made up to 31 October 2019
03 Aug 2020 AA01 Previous accounting period shortened from 30 November 2019 to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
22 May 2019 CH01 Director's details changed for Mrs Jayne Claire Mcclure on 22 May 2019
01 May 2019 AA Total exemption full accounts made up to 30 November 2018
01 May 2019 PSC07 Cessation of Jeremy Neville Smith as a person with significant control on 1 May 2019
01 May 2019 PSC02 Notification of The Travel Chapter Limited as a person with significant control on 1 May 2019
01 May 2019 TM01 Termination of appointment of Jennifer Myfanwy Smith as a director on 1 May 2019