Advanced company searchLink opens in new window

COTTAGE FURNITURE LIMITED

Company number 06695753

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)
26 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 26 August 2023
28 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 26 August 2022
07 Dec 2021 AD01 Registered office address changed from C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 7 December 2021
20 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 26 August 2021
13 Jul 2021 MR04 Satisfaction of charge 066957530001 in full
21 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Sep 2020 AD01 Registered office address changed from C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB to C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 30 September 2020
23 Sep 2020 AD01 Registered office address changed from Unit 1a Whitebridge Way Stone Staffordshire ST15 8JS England to C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 23 September 2020
22 Sep 2020 600 Appointment of a voluntary liquidator
22 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-27
22 Sep 2020 LIQ02 Statement of affairs
12 Mar 2020 MR01 Registration of charge 066957530001, created on 27 February 2020
10 Mar 2020 TM01 Termination of appointment of Paul John Gill as a director on 10 March 2020
05 Mar 2020 AP01 Appointment of Mrs Catharine Diana Gill as a director on 2 March 2020
03 Mar 2020 AD01 Registered office address changed from Unit 9 Whitebridge Way Stone Staffordshire ST15 8JS to Unit 1a Whitebridge Way Stone Staffordshire ST15 8JS on 3 March 2020
24 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
12 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
08 Nov 2018 CS01 Confirmation statement made on 11 September 2018 with updates
11 Apr 2018 AA Accounts for a dormant company made up to 30 September 2017
14 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
21 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
22 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
16 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-04
16 Jul 2016 CONNOT Change of name notice
09 May 2016 AA Accounts for a dormant company made up to 30 September 2015