About

Registered Number: 03812719
Date of Incorporation: 23/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 5 months ago)
Registered Address: BROWN BUTLER, Leigh House, 28-32 St Pauls Street, Leeds, West Yrokshire, LS1 2JT

 

Established in 1999, Truffle Cottage Ltd have registered office in Leeds, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Davies, Margaret Caroline, Davies, Paul Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Margaret Caroline 20 August 1999 - 1
DAVIES, Paul Robert 20 August 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 16 August 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 20 September 2016
AA01 - Change of accounting reference date 23 March 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 13 May 2013
CH01 - Change of particulars for director 16 August 2012
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
CH03 - Change of particulars for secretary 16 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 29 July 2011
CH03 - Change of particulars for secretary 29 July 2011
CH01 - Change of particulars for director 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AD01 - Change of registered office address 24 May 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 07 September 2009
353 - Register of members 07 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 13 August 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 07 August 2006
287 - Change in situation or address of Registered Office 27 June 2006
AA - Annual Accounts 13 April 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 19 August 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 09 August 2003
AA - Annual Accounts 02 April 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 19 July 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 03 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1999
225 - Change of Accounting Reference Date 29 September 1999
CERTNM - Change of name certificate 26 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
287 - Change in situation or address of Registered Office 25 August 1999
NEWINC - New incorporation documents 23 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.