- Company Overview for THE COTTAGE INN (NORTHUMBERLAND) LTD (07502901)
- Filing history for THE COTTAGE INN (NORTHUMBERLAND) LTD (07502901)
- People for THE COTTAGE INN (NORTHUMBERLAND) LTD (07502901)
- Insolvency for THE COTTAGE INN (NORTHUMBERLAND) LTD (07502901)
- More for THE COTTAGE INN (NORTHUMBERLAND) LTD (07502901)
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
|
|
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
|
|
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
|
|
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
|