Advanced company searchLink opens in new window

COTSWOLD ATV LIMITED

Company number 06229338

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)
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
  • GBP 20
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