COTTAGE OWNERS LIMITED
Status | DISSOLVED |
Company No. | 03414133 |
Category | Private Limited Company |
Incorporated | 04 Aug 1997 |
Age | 26 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2016 |
Years | 8 years, 17 days |
SUMMARY
COTTAGE OWNERS LIMITED is an dissolved private limited company with number 03414133. It was incorporated 26 years, 9 months, 30 days ago, on 04 August 1997 and it was dissolved 8 years, 17 days ago, on 17 May 2016. The company address is Office 1 The Coach House Office 1 The Coach House, Bristol, BS11 9TX.
Company Fillings
Gazette dissolved voluntary
Date: 17 May 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Feb 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Accounts with accounts type dormant
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Accounts with accounts type dormant
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Termination director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Morelli
Documents
Appoint person director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Nanney-Wynn Garton-Jones
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Termination director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Diplock
Documents
Termination director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Beecham
Documents
Change registered office address company with date old address
Date: 11 Apr 2011
Action Date: 11 Apr 2011
Category: Address
Type: AD01
Old address: 98 Trippet Lane Sheffield South Yorkshire S1 4EL
Change date: 2011-04-11
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Termination director company with name
Date: 13 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Tayler
Documents
Termination director company with name
Date: 13 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Norgrove Moore
Documents
Termination director company with name
Date: 13 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alun Moore
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/09; full list of members
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary michael lawson
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sarah callander beckett
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed alistair graeme handyside
Documents
Legacy
Date: 08 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed jane elizabeth morelli
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/07; full list of members
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/06; full list of members
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/04; full list of members
Documents
Legacy
Date: 08 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/02; full list of members
Documents
Legacy
Date: 19 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 31/03/02
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/01; full list of members
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 17 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/00; full list of members
Documents
Legacy
Date: 12 Nov 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/99; no change of members
Documents
Accounts with accounts type small
Date: 01 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 20 May 1999
Category: Address
Type: 287
Description: Registered office changed on 20/05/99 from: 94 trippet lane sheffield south yorkshire S1 4EL
Documents
Legacy
Date: 10 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/98 to 31/12/98
Documents
Legacy
Date: 10 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/98; full list of members
Documents
Legacy
Date: 18 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 17/04/98 from: masters cottage enterance court the charter house charter house square london EC1M 6AH
Documents
Legacy
Date: 16 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ALL THE GOOD NAMES ARE TAKEN LTD
635 BATH ROAD,SLOUGH,SL1 6AE
Number: | 09049288 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 OVERDALE MOUNT,HALIFAX,HX6 2SZ
Number: | 11138907 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RAMSEY CLOSE,READING,RG6 3AE
Number: | 10696671 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 TANTALLON COURT,DURHAM,DH4 6TJ
Number: | 10245373 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 KEITHMUIR GARDENS,DRUMOAK,AB31 5AA
Number: | SC524250 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLUME OF FEATHERS HOSPITALITY LTD
38-42 NEWPORT STREET,SWINDON,SN1 3DR
Number: | 10580794 |
Status: | ACTIVE |
Category: | Private Limited Company |