Advanced company searchLink opens in new window

COTSWOLD BUILDING SOLUTIONS LIMITED

Company number 04992016

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Apr 2017 AD01 Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG to 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 28 April 2017
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
26 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1
21 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Mar 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Apr 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
02 Nov 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
02 Nov 2010 CH01 Director's details changed for Graham James Taylor on 11 December 2009
01 Nov 2010 CH01 Director's details changed for Mr Ian Thomas Collingwood on 11 December 2009
01 Nov 2010 CH03 Secretary's details changed for Mr Ian Thomas Collingwood on 11 December 2009
31 May 2010 AD01 Registered office address changed from 14 Pembury Road Gloucester GL4 6UE United Kingdom on 31 May 2010
27 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Mar 2010 AD01 Registered office address changed from Caxton House 3 Brunswick Road Gloucester GL1 1HG on 10 March 2010
11 Jan 2010 AP03 Appointment of Mrs Elizabeth Freda Collingwood as a secretary
11 Jan 2010 AP01 Appointment of Mrs Elizabeth Freda Collingwood as a director
11 Jan 2010 TM02 Termination of appointment of Ian Collingwood as a secretary