Advanced company searchLink opens in new window

COTTON BREEZE COURT LIMITED

Company number 03925107

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2019 TM01 Termination of appointment of Emmanuel Isaac Hayeem Cohen as a director on 14 May 2019
28 May 2019 TM02 Termination of appointment of Barrington Company Secretaries Limited as a secretary on 14 May 2019
28 May 2019 PSC07 Cessation of Armadillo Business Information Limited as a person with significant control on 14 May 2019
23 May 2019 DS01 Application to strike the company off the register
12 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-11
09 Jan 2019 CH04 Secretary's details changed for Braithway Lombard Secretaries Limited on 9 January 2019
18 Dec 2018 CH04 Secretary's details changed for Buckthorn Secretaries Limited on 18 December 2018
14 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
12 Dec 2018 CH04 Secretary's details changed for Rm Registrars Limited on 12 December 2018
15 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
30 Nov 2017 PSC02 Notification of Armadillo Business Information Limited as a person with significant control on 30 November 2017
30 Nov 2017 PSC07 Cessation of Emmanuel Isaac Hayeem Cohen as a person with significant control on 30 November 2017
07 Sep 2017 AA Accounts for a dormant company made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 19 December 2016 with updates
16 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
23 Aug 2016 AD01 Registered office address changed from C/O Rm Company Services Limited Invision House Wilbury Way, Hitchin Herts SG4 0TW to Ground Floor, Invision House Wilbury Way Hitchin Herts SG4 0TW on 23 August 2016
09 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
12 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
08 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2
24 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
01 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013