Advanced company searchLink opens in new window

COTSWOLD SPICE LIMITED

Company number 06621923

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)
25 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 Mar 2011 AD01 Registered office address changed from Regent House 188-192 Gooch Street Birmingham Midlands B5 7HY on 10 March 2011
10 Mar 2011 4.20 Statement of affairs with form 4.19
10 Mar 2011 600 Appointment of a voluntary liquidator
10 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-02
25 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
Statement of capital on 2011-01-25
  • GBP 100
26 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Apsana Khatun on 17 June 2010
26 Jul 2010 CH01 Director's details changed for Shafiqur Rahman on 17 June 2010
26 Jul 2010 CH01 Director's details changed for Md Abzar Hussain on 17 June 2010
26 Jul 2010 CH01 Director's details changed for Shah Soyful Alom Hussain on 17 June 2010
27 May 2010 AP01 Appointment of Mr Hosoun Miah as a director
27 May 2010 TM01 Termination of appointment of Rashel Miah as a director
16 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
10 Aug 2009 363a Return made up to 17/06/09; full list of members
11 Aug 2008 288a Director appointed shah soyful alom hussain
11 Aug 2008 288a Director appointed md abzar hussain
05 Aug 2008 288a Director appointed apsana khatun
05 Aug 2008 288a Director appointed shafiqur rahman
17 Jun 2008 NEWINC Incorporation