- Company Overview for COTSWOLD BUILDING SOLUTIONS LIMITED (04992016)
- Filing history for COTSWOLD BUILDING SOLUTIONS LIMITED (04992016)
- People for COTSWOLD BUILDING SOLUTIONS LIMITED (04992016)
- Charges for COTSWOLD BUILDING SOLUTIONS LIMITED (04992016)
- More for COTSWOLD BUILDING SOLUTIONS LIMITED (04992016)
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
|
|
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
|
|
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
|
|
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 |