Advanced company searchLink opens in new window

MULBERRY COTTAGES LTD

Company number 05309699

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 TM01 Termination of appointment of Allan Thomas Lambert as a director on 31 March 2020
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2020 DS01 Application to strike the company off the register
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
17 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
16 Jul 2019 AD01 Registered office address changed from The Triangle 5-7, Hammersmith Grove London Hammersmith W6 0LG England to The Triangle the Triangle, 4th Floor, 5-17 Hammersmith Grove London Hammersmith W6 0LG on 16 July 2019
16 Jul 2019 AD01 Registered office address changed from Spring Mill Earby Barnoldswick Lancashire BB94 0AA England to The Triangle 5-7, Hammersmith Grove London Hammersmith W6 0LG on 16 July 2019
28 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with updates
04 Oct 2018 AD01 Registered office address changed from Mulberry House 17 New Dover Road Canterbury Kent CT1 3AS to Spring Mill Earby Barnoldswick Lancashire BB94 0AA on 4 October 2018
03 Oct 2018 AP01 Appointment of Mr Allan Thomas Lambert as a director on 1 October 2018
03 Oct 2018 AP01 Appointment of Mr Garry Clark Adam as a director on 1 October 2018
03 Oct 2018 PSC02 Notification of Vacation Rentals (Uk) Ltd as a person with significant control on 1 October 2018
03 Oct 2018 PSC07 Cessation of Sarah Ruth Wood as a person with significant control on 1 October 2018
03 Oct 2018 TM01 Termination of appointment of Rowena Ruth Owen as a director on 1 October 2018
03 Oct 2018 TM01 Termination of appointment of Tina Yates as a director on 1 October 2018
03 Oct 2018 TM02 Termination of appointment of Peter Strachan Campany Wood as a secretary on 1 October 2018
03 Oct 2018 TM01 Termination of appointment of Peter Strachan Campany Wood as a director on 1 October 2018
03 Oct 2018 TM01 Termination of appointment of Sarah Ruth Wood as a director on 1 October 2018
03 Oct 2018 TM01 Termination of appointment of Mark Graham Weaver as a director on 1 October 2018
03 Sep 2018 MR04 Satisfaction of charge 1 in full
29 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jun 2018 CH01 Director's details changed for Mr Mark Graham Weaver on 6 June 2018
15 Jan 2018 MR01 Registration of charge 053096990002, created on 8 January 2018
22 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates