- Company Overview for COTSWOLD ATV LIMITED (06229338)
- Filing history for COTSWOLD ATV LIMITED (06229338)
- People for COTSWOLD ATV LIMITED (06229338)
- More for COTSWOLD ATV LIMITED (06229338)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2013 | DS01 | Application to strike the company off the register | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 |
Annual return made up to 27 April 2013 with full list of shareholders
Statement of capital on 2013-04-29
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
24 Apr 2012 | CH01 | Director's details changed for Christopher James Payne on 1 March 2012 | |
20 Apr 2012 | CH03 | Secretary's details changed for Mr Murray Nigel Boss on 1 February 2012 | |
20 Apr 2012 | CH01 | Director's details changed for Mr Murray Nigel Boss on 1 February 2012 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 May 2009 | 363a | Return made up to 27/04/09; full list of members | |
30 Sep 2008 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
08 Sep 2008 | AA | Accounts made up to 29 February 2008 | |
29 Apr 2008 | 363a | Return made up to 27/04/08; full list of members | |
25 Apr 2008 | 225 | Accounting reference date shortened from 30/04/2008 to 29/02/2008 | |
27 Dec 2007 | CERTNM | Company name changed ace honda LIMITED\certificate issued on 27/12/07 | |
19 Jul 2007 | 88(2)R | Ad 14/05/07--------- £ si 19@1=19 £ ic 1/20 | |
22 May 2007 | 288b | Secretary resigned | |
22 May 2007 | 288b | Director resigned | |
22 May 2007 | 288a | New director appointed |