Advanced company searchLink opens in new window

COTSWOLD HOLDINGS LIMITED

Company number 05366686

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 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
  • LRESSP ‐ Special resolution to wind up on 2023-02-22
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