- Company Overview for COTSWOLD HOLDINGS LIMITED (05366686)
- Filing history for COTSWOLD HOLDINGS LIMITED (05366686)
- People for COTSWOLD HOLDINGS LIMITED (05366686)
- Charges for COTSWOLD HOLDINGS LIMITED (05366686)
- Insolvency for COTSWOLD HOLDINGS LIMITED (05366686)
- More for COTSWOLD HOLDINGS LIMITED (05366686)
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 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Mar 2023 | AD01 | Registered office address changed from Manor Park Industrial Estate Manor Road Cheltenham Gloucestershire GL51 9SQ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 13 March 2023 | |
13 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2023 | LIQ01 | Declaration of solvency | |
03 Aug 2022 | MR04 | Satisfaction of charge 053666860002 in full | |
07 Jul 2022 | TM01 | Termination of appointment of Ken Stein Wilson as a director on 21 June 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Eric William Mertz as a director on 21 June 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Robert Baker as a director on 21 June 2022 | |
20 Jun 2022 | AP01 | Appointment of Mr Timothy Charles Ferkin as a director on 20 June 2022 | |
26 May 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
21 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
26 Aug 2021 | PSC07 | Cessation of Edward Boucher as a person with significant control on 14 May 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
23 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
13 Feb 2020 | TM01 | Termination of appointment of Robert Lelio as a director on 31 January 2020 | |
12 Nov 2019 | AP01 | Appointment of Mr Robert Baker as a director on 31 October 2019 | |
24 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
04 Sep 2019 | TM01 | Termination of appointment of Mag Saba as a director on 30 August 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
26 Nov 2018 | AP03 | Appointment of Mr Ian Greaves as a secretary on 21 November 2018 | |
22 Nov 2018 | AP01 | Appointment of Mr Ian Greaves as a director on 21 November 2018 |