COTTERDALE PROPERTIES LIMITED

3a, Wing Yip Business Centre 278 Thimble Mill Lane 3a, Wing Yip Business Centre 278 Thimble Mill Lane, Birmingham, B7 5HD, England
StatusDISSOLVED
Company No.08635053
CategoryPrivate Limited Company
Incorporated02 Aug 2013
Age10 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 4 days

SUMMARY

COTTERDALE PROPERTIES LIMITED is an dissolved private limited company with number 08635053. It was incorporated 10 years, 9 months, 5 days ago, on 02 August 2013 and it was dissolved 2 years, 4 days ago, on 03 May 2022. The company address is 3a, Wing Yip Business Centre 278 Thimble Mill Lane 3a, Wing Yip Business Centre 278 Thimble Mill Lane, Birmingham, B7 5HD, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-01

Psc name: Yi Li

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-01

Officer name: Yi Li

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: 3a, Wing Yip Business Centre 278 Thimble Mill Lane Nechells Birmingham B7 5HD

Change date: 2020-01-13

Old address: Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Yi Li

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

Old address: 24 Grosvenor Avenue Sutton Coldfield B74 3PE England

Change date: 2017-04-24

New address: Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

Old address: 59 Bridle Lane Sutton Coldfield West Midlands B74 3QE England

New address: 24 Grosvenor Avenue Sutton Coldfield B74 3PE

Change date: 2016-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2016

Action Date: 23 May 2016

Category: Address

Type: AD01

Old address: Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG

New address: 59 Bridle Lane Sutton Coldfield West Midlands B74 3QE

Change date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2013

Action Date: 29 Aug 2013

Category: Address

Type: AD01

Old address: 35 Horseshoe Crescent Birmingham B43 7DN England

Change date: 2013-08-29

Documents

View document PDF

Incorporation company

Date: 02 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACCESSORIES HUB LIMITED

95 HIGH STREET,BIRMINGHAM,B23 6SA

Number:11678093
Status:ACTIVE
Category:Private Limited Company

GREENACRES HOLIDAY PARK LIMITED

1 PARK LANE,HERTFORDSHIRE,HP2 4YL

Number:00951706
Status:ACTIVE
Category:Private Limited Company

NORTH WEST BUSINESS GROWTH FUND LP

2ND FLOOR EXCHANGE COURT,LIVERPOOL,L2 2PP

Number:LP018411
Status:ACTIVE
Category:Limited Partnership

ONCEHUB UK LIMITED

KEMP HOUSE 152 - 160,LONDON,EC1V 2NX

Number:11893322
Status:ACTIVE
Category:Private Limited Company

THE LAUNDRY E8 LIMITED

8 TYTHERTON ROAD,LONDON,N19 4QE

Number:09791549
Status:ACTIVE
Category:Private Limited Company

TOM GALLAGHER GROUP LIMITED

M4 SERVICE & MOT CENTRE,SWINDON,SN5 7YT

Number:04279824
Status:ACTIVE
Category:Private Limited Company

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