Advanced company searchLink opens in new window

THE COTSWOLD FOOD PARTNERSHIP LIMITED

Company number 05938709

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)
22 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jul 2016 4.68 Liquidators' statement of receipts and payments to 22 May 2016
17 Jul 2015 4.68 Liquidators' statement of receipts and payments to 22 May 2015
25 Jun 2014 2.23B Result of meeting of creditors
12 Jun 2014 2.24B Administrator's progress report to 23 May 2014
12 Jun 2014 600 Appointment of a voluntary liquidator
23 May 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
04 Feb 2014 2.23B Result of meeting of creditors
14 Jan 2014 2.17B Statement of administrator's proposal
27 Dec 2013 2.12B Appointment of an administrator
20 Dec 2013 AD01 Registered office address changed from Units 1-5 Hockney Road Thornton Road Bradford West Yorkshire BD8 9HQ England on 20 December 2013
07 Dec 2013 MR04 Satisfaction of charge 1 in full
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
27 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100,002
27 Sep 2013 CH01 Director's details changed for Mr Simon Edward Ablewhite on 31 July 2012
15 Nov 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
13 Mar 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
15 Feb 2012 TM01 Termination of appointment of Carl Le Neveu as a director
01 Feb 2012 AD01 Registered office address changed from 24 Fairwater Cavendish Place Evesham Worcestershire WR11 1GF on 1 February 2012
12 Oct 2011 AA Full accounts made up to 30 June 2011
28 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
27 May 2011 MG01 Particulars of a mortgage or charge / charge no: 6
30 Mar 2011 AA Group of companies' accounts made up to 30 June 2010
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2