THE COCKPIT CAFE LIMITED

C/O Inquesta Corporate Recovery & Insolvency St John's Terrace C/O Inquesta Corporate Recovery & Insolvency St John's Terrace, Manchester, M26 1LS
StatusDISSOLVED
Company No.07709432
CategoryPrivate Limited Company
Incorporated18 Jul 2011
Age12 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 years, 11 days

SUMMARY

THE COCKPIT CAFE LIMITED is an dissolved private limited company with number 07709432. It was incorporated 12 years, 10 months, 4 days ago, on 18 July 2011 and it was dissolved 3 years, 11 days ago, on 11 May 2021. The company address is C/O Inquesta Corporate Recovery & Insolvency St John's Terrace C/O Inquesta Corporate Recovery & Insolvency St John's Terrace, Manchester, M26 1LS.



Company Fillings

Gazette dissolved liquidation

Date: 11 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2020

Action Date: 13 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-04

New address: C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS

Old address: Plumtree Cottage 3a Nashs Row Main Street Osgodby Market Rasen Lincolnshire LN8 3TA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 02 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Miss Lucie Emma Mountain

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lucie Emma Mountain

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Miss Lucie Emma Mountain

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-30

Psc name: Lucie Emma Mountain

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2017

Action Date: 22 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-22

Charge number: 077094320001

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Resolution

Date: 24 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lucie Emma Mountain

Change date: 2014-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: AD01

Old address: Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN England

Change date: 2014-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Incorporation company

Date: 18 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 STRONG LIMITED

AMASS BTC LTD,COVENTRY,CV6 7DT

Number:11321823
Status:ACTIVE
Category:Private Limited Company

QILO LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:05746063
Status:ACTIVE
Category:Private Limited Company

R & H LANDSCAPES LTD

GRIFFIN CLOSE,CHESTERFIELD,S43 3LJ

Number:07482475
Status:ACTIVE
Category:Private Limited Company

SERVERSTOPLIST LTD

BARTON COURT 5 BARTON COURT,ABINGDON,OX14 4HF

Number:11648007
Status:ACTIVE
Category:Private Limited Company

SMOKEHOUSE 138 LTD

3 BARNES SQUARE,ACCRINGTON,BB5 5NX

Number:11301715
Status:ACTIVE
Category:Private Limited Company

SOUTHWELL AND DISTRICT AGRICULTURAL SOCIETY

FOXHALL LODGE,NOTTINGHAM,NG7 6LH

Number:02748260
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source