CORNER COTTAGE GALLERY LIMITED

Register to unlock more data on OkredoRegister

CORNER COTTAGE GALLERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04470184

Incorporation date

26/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4a Falcon House Falcon Park Claymore, Wilnecote, Tamworth, Staffordshire B77 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2002)
dot icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2023
First Gazette notice for voluntary strike-off
dot icon28/04/2023
Application to strike the company off the register
dot icon10/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/09/2022
Current accounting period extended from 2022-06-30 to 2022-10-31
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/07/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon13/07/2017
Notification of Stuart Gary Eames as a person with significant control on 2016-04-06
dot icon19/01/2017
Total exemption full accounts made up to 2016-06-30
dot icon02/08/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon25/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon27/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon03/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon28/01/2015
Registered office address changed from Excelsior House Mucklow Hill Halesowen West Midlands B62 8EP to Unit 4a Falcon House Falcon Park Claymore Wilnecote Tamworth Staffordshire B77 5DQ on 2015-01-28
dot icon02/09/2014
Director's details changed for Stuart Gary Eames on 2014-07-21
dot icon15/08/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon23/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon05/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon05/03/2013
Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England on 2013-03-05
dot icon13/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon15/07/2010
Director's details changed for Stuart Gary Eames on 2010-06-11
dot icon17/06/2010
Registered office address changed from King Charles House Castle Hill Dudley West Midlands DY1 4PS on 2010-06-17
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/06/2009
Return made up to 19/06/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/07/2008
Return made up to 19/06/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon27/07/2007
Return made up to 26/06/07; no change of members
dot icon18/01/2007
Secretary resigned
dot icon18/01/2007
New secretary appointed
dot icon18/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/07/2006
Return made up to 26/06/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon09/07/2005
Return made up to 26/06/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/07/2004
Return made up to 26/06/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon03/07/2003
Return made up to 26/06/03; full list of members
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New secretary appointed
dot icon02/07/2002
Director resigned
dot icon02/07/2002
Secretary resigned
dot icon02/07/2002
Registered office changed on 02/07/02 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon26/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNER COTTAGE GALLERY LIMITED

CORNER COTTAGE GALLERY LIMITED is an(a) Dissolved company incorporated on 26/06/2002 with the registered office located at Unit 4a Falcon House Falcon Park Claymore, Wilnecote, Tamworth, Staffordshire B77 5DQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORNER COTTAGE GALLERY LIMITED?

toggle

CORNER COTTAGE GALLERY LIMITED is currently Dissolved. It was registered on 26/06/2002 and dissolved on 25/07/2023.

Where is CORNER COTTAGE GALLERY LIMITED located?

toggle

CORNER COTTAGE GALLERY LIMITED is registered at Unit 4a Falcon House Falcon Park Claymore, Wilnecote, Tamworth, Staffordshire B77 5DQ.

What does CORNER COTTAGE GALLERY LIMITED do?

toggle

CORNER COTTAGE GALLERY LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for CORNER COTTAGE GALLERY LIMITED?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.