- Company Overview for COTTAMS SOLICITORS LIMITED (06467212)
- Filing history for COTTAMS SOLICITORS LIMITED (06467212)
- People for COTTAMS SOLICITORS LIMITED (06467212)
- Insolvency for COTTAMS SOLICITORS LIMITED (06467212)
- More for COTTAMS SOLICITORS LIMITED (06467212)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2023 | L64.07 | Completion of winding up | |
18 Dec 2022 | COCOMP | Order of court to wind up | |
04 Mar 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
03 Jul 2021 | AD01 | Registered office address changed from The Hollies, 38 38,Evesham Road, Cookhill Alcester Worcestershire B49 5LQ United Kingdom to Tudor Court Saleway Droitwich Tudor Court Saleway Droitwich Worcestershire WR9 7JY on 3 July 2021 | |
03 Jul 2021 | AD01 | Registered office address changed from The Hollies 38 Evesham Road Cookhill Alcester Worcestershire B49 Slq England to The Hollies, 38 38,Evesham Road, Cookhill Alcester Worcestershire B49 5LQ on 3 July 2021 | |
30 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
17 Apr 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
16 Mar 2021 | AP01 | Appointment of Mr Harry Francis Cottam as a director on 28 February 2021 | |
31 Mar 2020 | TM01 | Termination of appointment of Harry Francis Cottam as a director on 17 March 2020 | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
29 Nov 2019 | AP01 | Appointment of Mr Peter Anthony Jewell as a director on 9 November 2019 | |
30 Oct 2019 | AA | Micro company accounts made up to 31 May 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
25 Feb 2019 | AD01 | Registered office address changed from 1102 Stratford Road Hall Green Birmingham West Midlands B28 8AD to Tudor Court Saleway Droitwich Worestershire WR9 7JY on 25 February 2019 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 31 May 2015 | |
11 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
16 Nov 2016 | TM01 | Termination of appointment of Balraj Singh Jagdev as a director on 28 October 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Brigitte Goff as a director on 1 August 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |