Advanced company searchLink opens in new window

CABBAGE HALL LIMITED

Company number 06363848

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)
21 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
30 Oct 2012 4.68 Liquidators' statement of receipts and payments to 13 September 2012
06 Oct 2011 AD01 Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 October 2011
23 Sep 2011 AD01 Registered office address changed from Cabbage Hall Inn Forest Road Little Budworth Tarporley Cheshire CW6 9ES on 23 September 2011
23 Sep 2011 4.20 Statement of affairs with form 4.19
23 Sep 2011 600 Appointment of a voluntary liquidator
23 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-14
30 May 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
Statement of capital on 2010-09-16
  • GBP 1
16 Sep 2010 CH01 Director's details changed for Robert Nigel Kisby on 7 September 2010
09 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Oct 2009 AR01 Annual return made up to 7 September 2009 with full list of shareholders
09 Jun 2009 AA Accounts made up to 31 December 2008
14 May 2009 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
21 Apr 2009 287 Registered office changed on 21/04/2009 from 2 ashford sale cheshire M33 5RE
28 Mar 2009 CERTNM Company name changed pointy LIMITED\certificate issued on 31/03/09
09 Sep 2008 363a Return made up to 07/09/08; full list of members
11 Aug 2008 287 Registered office changed on 11/08/2008 from dte house, hollins mount unsworth bury lancashire BL9 8AT
11 Aug 2008 288a Director appointed robert nigel kisby
28 Dec 2007 288b Director resigned
28 Dec 2007 288b Secretary resigned
07 Sep 2007 NEWINC Incorporation