CORNER COTTAGE GALLERY LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

28/04/2328 April 2023 Application to strike the company off the register

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/09/2226 September 2022 Current accounting period extended from 2022-06-30 to 2022-10-31

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/01/1931 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

07/02/187 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART GARY EAMES

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

19/01/1719 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

25/01/1625 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM EXCELSIOR HOUSE MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8EP

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART GARY EAMES / 21/07/2014

View Document

15/08/1415 August 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

23/01/1423 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF ENGLAND

View Document

05/03/135 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/07/1016 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART GARY EAMES / 11/06/2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

26/06/0226 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company