Advanced company searchLink opens in new window

GARGRAVE HOLIDAY COTTAGES LIMITED

Company number 07210660

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 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2017 DS01 Application to strike the company off the register
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 40
26 Apr 2016 TM02 Termination of appointment of Martin Pryce Davies as a secretary on 8 January 2016
26 Apr 2016 AP01 Appointment of Mrs Lynda June Collett as a director on 8 January 2016
26 Apr 2016 AP03 Appointment of Mrs Lynda June Collett as a secretary on 8 January 2016
26 Apr 2016 TM01 Termination of appointment of Martin Pryce Davies as a director on 8 January 2016
24 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 40
07 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
11 Apr 2014 AD01 Registered office address changed from 4 Bridgnorth Road Stourton Stourbridge West Midlands DY7 6RW England on 11 April 2014
11 Apr 2014 AD01 Registered office address changed from 68 High Street Gargrave Skipton North Yorkshire BD23 3LX United Kingdom on 11 April 2014
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
09 Apr 2013 CH01 Director's details changed for Ms Kika Bowen on 30 June 2012
12 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
02 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
14 Apr 2010 AP03 Appointment of Mr Martin Pryce Davies as a secretary
14 Apr 2010 AD01 Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 14 April 2010