- Company Overview for COTTON & CO LTD (05247369)
- Filing history for COTTON & CO LTD (05247369)
- People for COTTON & CO LTD (05247369)
- More for COTTON & CO LTD (05247369)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2016 | DS01 | Application to strike the company off the register | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | CH01 | Director's details changed for Fiona Mary Cotton on 1 October 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | CH01 | Director's details changed for Mr Graeme Racine Davies on 1 June 2014 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | CH01 | Director's details changed for Fiona Mary Cotton on 1 September 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
25 Oct 2011 | CH01 | Director's details changed for Fiona Mary Cotton on 1 October 2011 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
17 Jun 2010 | AP01 | Appointment of Mr Graeme Racine Davies as a director | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Nov 2009 | CERTNM |
Company name changed F.C. interlink east LTD\certificate issued on 21/11/09
|
|
13 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Fiona Mary Cotton on 10 November 2009 |