Advanced company searchLink opens in new window

THE OLD COTTAGE TAVERN LIMITED

Company number 06419830

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)
16 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2016 4.43 Notice of final account prior to dissolution
12 Feb 2016 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 04/12/2015
27 Feb 2015 4.31 Appointment of a liquidator
17 Feb 2015 AD01 Registered office address changed from 1 Shobnall Close Burton-on-Trent Staffordshire DE14 2HU to C/O Harrisons Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ on 17 February 2015
13 Nov 2014 COCOMP Order of court to wind up
16 Oct 2014 SOAS(A) Voluntary strike-off action has been suspended
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2014 DS01 Application to strike the company off the register
20 Dec 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2013 CH01 Director's details changed for William Ganley on 14 February 2013
14 Feb 2013 CH01 Director's details changed for Beverley Ganley on 14 February 2013
14 Feb 2013 TM02 Termination of appointment of Coral Beresford as a secretary
14 Feb 2013 AR01 Annual return made up to 6 November 2012 with full list of shareholders
14 Feb 2013 AD01 Registered office address changed from 77 Outwoods Street Burton on Trent DE14 2PL on 14 February 2013
24 Dec 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Oct 2012 TM01 Termination of appointment of Coral Beresford as a director
25 Jan 2012 AP03 Appointment of Mrs Coral Beresford as a secretary
25 Jan 2012 TM02 Termination of appointment of Peter Beresford as a secretary
12 Jan 2012 AR01 Annual return made up to 6 November 2011 with full list of shareholders
09 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Jun 2011 TM01 Termination of appointment of Peter Beresford as a director