CORNWALLS COTTAGES LIMITED

Register to unlock more data on OkredoRegister

CORNWALLS COTTAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06886787

Incorporation date

24/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Sunway House, Raglan Road, Lowestoft NR32 2LWCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2009)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2023
First Gazette notice for voluntary strike-off
dot icon20/03/2023
Application to strike the company off the register
dot icon05/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon04/01/2022
Current accounting period extended from 2021-06-30 to 2022-06-30
dot icon22/12/2021
Previous accounting period shortened from 2021-12-31 to 2021-06-30
dot icon09/11/2021
Termination of appointment of Kim Elizabeth Mathewson as a director on 2021-11-01
dot icon09/11/2021
Termination of appointment of David Eric Mark Mathewson as a director on 2021-11-01
dot icon09/11/2021
Termination of appointment of Richard Dennis Gibson Beaman as a director on 2021-11-01
dot icon09/11/2021
Termination of appointment of Lucy Beaman as a director on 2021-11-01
dot icon09/11/2021
Appointment of Mr Henrik Vilhelm Kjellberg as a director on 2021-11-01
dot icon09/11/2021
Appointment of Ms Rupa Pravin Patel as a director on 2021-11-01
dot icon09/11/2021
Notification of Awaze Vacation Rentals Ltd as a person with significant control on 2021-11-01
dot icon09/11/2021
Cessation of Richard Dennis Gibson Beaman as a person with significant control on 2021-11-01
dot icon09/11/2021
Registered office address changed from The Coach House Carclew Street Truro TR1 2DZ to Sunway House Raglan Road Lowestoft NR32 2LW on 2021-11-09
dot icon13/10/2021
Cessation of David Eric Mark Mathewson as a person with significant control on 2020-05-31
dot icon07/10/2021
Second filing of a statement of capital following an allotment of shares on 2010-05-25
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/08/2021
Compulsory strike-off action has been discontinued
dot icon04/08/2021
Confirmation statement made on 2021-04-24 with updates
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon25/04/2021
Appointment of Mrs Kim Elizabeth Mathewson as a director on 2021-04-13
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon25/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon11/02/2016
Resolutions
dot icon22/12/2015
Amended total exemption small company accounts made up to 2014-12-31
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon25/06/2012
Director's details changed for Mr David Mathewson on 2012-06-22
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-05-25
dot icon24/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon24/05/2010
Director's details changed for Mr David Matthewson on 2010-04-23
dot icon21/05/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon21/05/2010
Director's details changed for Mr Richard Dennis Gibson Beaman on 2010-04-23
dot icon21/05/2010
Director's details changed for Mrs Lucy Beaman on 2010-04-23
dot icon24/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaman, Richard Dennis Gibson
Director
24/04/2009 - 01/11/2021
7
Kjellberg, Henrik Vilhelm
Director
01/11/2021 - Present
24
Patel, Rupa Pravin
Director
01/11/2021 - Present
28
Mathewson, Kim Elizabeth
Director
13/04/2021 - 01/11/2021
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CORNWALLS COTTAGES LIMITED

CORNWALLS COTTAGES LIMITED is an(a) Dissolved company incorporated on 24/04/2009 with the registered office located at Sunway House, Raglan Road, Lowestoft NR32 2LW. There are currently 2 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 CORNWALLS COTTAGES LIMITED?

toggle

CORNWALLS COTTAGES LIMITED is currently Dissolved. It was registered on 24/04/2009 and dissolved on 13/06/2023.

Where is CORNWALLS COTTAGES LIMITED located?

toggle

CORNWALLS COTTAGES LIMITED is registered at Sunway House, Raglan Road, Lowestoft NR32 2LW.

What does CORNWALLS COTTAGES LIMITED do?

toggle

CORNWALLS COTTAGES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CORNWALLS COTTAGES LIMITED?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.