Advanced company searchLink opens in new window

SPRING COTTAGE (HULL) LTD

Company number 09678262

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 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2023 DS01 Application to strike the company off the register
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
14 Nov 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 July 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
22 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
11 Mar 2020 AA Micro company accounts made up to 31 July 2019
25 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
19 Feb 2019 AA Micro company accounts made up to 31 July 2018
21 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
12 Mar 2018 AA Micro company accounts made up to 31 July 2017
30 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
21 Nov 2016 CS01 Confirmation statement made on 20 September 2016 with updates
22 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
22 Sep 2015 AP01 Appointment of Mr Omer Erdal Can as a director on 20 September 2015
22 Sep 2015 AD01 Registered office address changed from C/O Ams Accountants Group Wesley Place Wellington Road Dewsbury West Yorkshire WF13 1HD to 20 Dalsetter Rise Hull HU8 9JF on 22 September 2015
12 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
12 Aug 2015 TM01 Termination of appointment of Omer Erdal Can as a director on 11 August 2015
09 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted