Advanced company searchLink opens in new window

COTSWOLD STYLE LIMITED

Company number 06995308

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-05
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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