About

Registered Number: 04094932
Date of Incorporation: 23/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 5 months ago)
Registered Address: 18 St. Christophers Way, Pride Park, Derby, DE24 8JY

 

Based in Derby, Cottage Frames Ltd was setup in 2000, it's status in the Companies House registry is set to "Dissolved". The company has one director listed as Green, Sarah Louise. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREEN, Sarah Louise 23 October 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 12 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 13 December 2016
AA01 - Change of accounting reference date 13 December 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 04 November 2014
MR04 - N/A 31 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 12 October 2011
AAMD - Amended Accounts 21 January 2011
RESOLUTIONS - N/A 15 December 2010
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 10 December 2010
SH01 - Return of Allotment of shares 10 December 2010
MG01 - Particulars of a mortgage or charge 13 July 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 09 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 10 October 2006
287 - Change in situation or address of Registered Office 20 April 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 15 October 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 18 December 2001
225 - Change of Accounting Reference Date 08 August 2001
395 - Particulars of a mortgage or charge 30 November 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
287 - Change in situation or address of Registered Office 26 October 2000
NEWINC - New incorporation documents 23 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2010 Outstanding

N/A

Debenture 20 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.