Download leads from Nexok and grow your business. Find out more

Traditional Coffee Ltd

Documents

Total Documents57
Total Pages138

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off
29 December 2020First Gazette notice for voluntary strike-off
18 December 2020Application to strike the company off the register
31 December 2019Micro company accounts made up to 31 March 2019
31 December 2019Registered office address changed from 12 Langcliffe Close Culcheth Warrington WA3 4LR England to The Newlands Bridgemere Lane Hatherton Nantwich CW5 7PL on 31 December 2019
31 December 2019Confirmation statement made on 6 December 2019 with no updates
31 December 2018Micro company accounts made up to 31 March 2018
31 December 2018Confirmation statement made on 6 December 2018 with no updates
21 December 2017Confirmation statement made on 6 December 2017 with no updates
21 December 2017Micro company accounts made up to 31 March 2017
21 December 2017Micro company accounts made up to 31 March 2017
21 December 2017Confirmation statement made on 6 December 2017 with no updates
6 December 2016Micro company accounts made up to 31 March 2016
6 December 2016Micro company accounts made up to 31 March 2016
6 December 2016Confirmation statement made on 6 December 2016 with updates
6 December 2016Confirmation statement made on 6 December 2016 with updates
2 February 2016Registered office address changed from C/O Andy Wilkinson 234B Unit 234B Bolton Road Walkden Manchester M28 3BN to 12 Langcliffe Close Culcheth Warrington WA3 4LR on 2 February 2016
2 February 2016Registered office address changed from 12 Langcliffe Close Culcheth Warrington WA3 4LR England to 12 Langcliffe Close Culcheth Warrington WA3 4LR on 2 February 2016
2 February 2016Registered office address changed from C/O Andy Wilkinson 234B Unit 234B Bolton Road Walkden Manchester M28 3BN to 12 Langcliffe Close Culcheth Warrington WA3 4LR on 2 February 2016
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
2 February 2016Registered office address changed from 12 Langcliffe Close Culcheth Warrington WA3 4LR England to 12 Langcliffe Close Culcheth Warrington WA3 4LR on 2 February 2016
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
31 December 2015Micro company accounts made up to 31 March 2015
31 December 2015Micro company accounts made up to 31 March 2015
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
29 December 2014Micro company accounts made up to 31 March 2014
29 December 2014Micro company accounts made up to 31 March 2014
27 November 2014Registered office address changed from 9 the Convent Orchard Lane Leigh Lancashire WN7 1EF to C/O Andy Wilkinson 234B Unit 234B Bolton Road Walkden Manchester M28 3BN on 27 November 2014
27 November 2014Registered office address changed from 9 the Convent Orchard Lane Leigh Lancashire WN7 1EF to C/O Andy Wilkinson 234B Unit 234B Bolton Road Walkden Manchester M28 3BN on 27 November 2014
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2013Total exemption small company accounts made up to 31 March 2013
30 July 2013Change of name notice
30 July 2013Change of name notice
30 July 2013Company name changed cookhouse LTD\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
30 July 2013Company name changed cookhouse LTD\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
25 March 2013Annual return made up to 31 January 2013 with a full list of shareholders
25 March 2013Annual return made up to 31 January 2013 with a full list of shareholders
23 March 2013Registered office address changed from 3 Wells Avenue Billinge Wigan Lancashire WN5 7NN England on 23 March 2013
23 March 2013Director's details changed for Mr Andrew John Wilkinson on 1 September 2012
23 March 2013Registered office address changed from 3 Wells Avenue Billinge Wigan Lancashire WN5 7NN England on 23 March 2013
23 March 2013Director's details changed for Mr Andrew John Wilkinson on 1 September 2012
23 March 2013Director's details changed for Mr Andrew John Wilkinson on 1 September 2012
8 October 2012Accounts for a dormant company made up to 31 March 2012
8 October 2012Accounts for a dormant company made up to 31 March 2012
28 May 2012Termination of appointment of Andrew Lawton-Smith as a director
28 May 2012Termination of appointment of Andrew Lawton-Smith as a director
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
31 January 2012Registered office address changed from Shakespeare Inn Fountain Street Manchester M2 2AA England on 31 January 2012
31 January 2012Registered office address changed from Shakespeare Inn Fountain Street Manchester M2 2AA England on 31 January 2012
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
31 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
31 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012
Sign up now to grow your client base. Plans & Pricing