- Company Overview for COTSWOLD STYLE LIMITED (06995308)
- Filing history for COTSWOLD STYLE LIMITED (06995308)
- People for COTSWOLD STYLE LIMITED (06995308)
- Charges for COTSWOLD STYLE LIMITED (06995308)
- Insolvency for COTSWOLD STYLE LIMITED (06995308)
- More for COTSWOLD STYLE LIMITED (06995308)
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) |
---|---|---|---|
06 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2016 | |
20 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
20 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
22 Jul 2015 | AD01 | Registered office address changed from Suite 104 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 22 July 2015 | |
10 Jul 2015 | MR01 | Registration of charge 069953080002, created on 10 July 2015 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
15 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 Dec 2011 | AP01 | Appointment of Mr Mark Cuzner as a director | |
16 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
20 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
12 May 2011 | AD01 | Registered office address changed from 9 Abbey Square Chester Cheshire CH1 2HU England on 12 May 2011 | |
12 May 2011 | AA01 | Current accounting period shortened from 31 August 2011 to 31 July 2011 | |
08 Sep 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
29 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Aug 2009 | NEWINC | Incorporation |