Advanced company searchLink opens in new window

THE COTTAGE INN (NORTHUMBERLAND) LTD

Company number 07502901

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)
24 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
19 Apr 2016 4.68 Liquidators' statement of receipts and payments to 4 March 2016
10 Apr 2015 AD01 Registered office address changed from The Cottage Inn the Village Dunstan Alnwick Northumberland NE66 3SZ to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 10 April 2015
08 Apr 2015 4.20 Statement of affairs with form 4.19
08 Apr 2015 600 Appointment of a voluntary liquidator
08 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-05
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2014 AR01 Annual return made up to 24 January 2014
Statement of capital on 2014-09-19
  • GBP 100
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2014 AR01 Annual return made up to 24 January 2013
Statement of capital on 2014-03-27
  • GBP 100
27 Mar 2014 AR01 Annual return made up to 24 January 2012 with full list of shareholders
25 Feb 2014 AA Total exemption small company accounts made up to 31 January 2013
25 Feb 2014 AA Total exemption small company accounts made up to 31 January 2012
29 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2012 AD01 Registered office address changed from 77 Fleetwood Close Tadworth Surrey KT20 5QH England on 14 June 2012
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)