Advanced company searchLink opens in new window

COTTAMS SOLICITORS LIMITED

Company number 06467212

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)
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