- Company Overview for COTSWOLD PREMIER RESTORATION LTD (07002387)
- Filing history for COTSWOLD PREMIER RESTORATION LTD (07002387)
- People for COTSWOLD PREMIER RESTORATION LTD (07002387)
- More for COTSWOLD PREMIER RESTORATION LTD (07002387)
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) |
---|---|---|---|
15 Sep 2020 | BONA | Bona Vacantia disclaimer | |
04 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
06 Nov 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
01 Nov 2017 | PSC01 | Notification of Mark Walters as a person with significant control on 1 April 2017 | |
01 Nov 2017 | PSC01 | Notification of Jerome Poulton as a person with significant control on 1 April 2017 | |
01 Nov 2017 | PSC07 | Cessation of Carter Marsh & Co. Ltd as a person with significant control on 1 April 2017 | |
01 Nov 2017 | PSC07 | Cessation of Darrell Dipper as a person with significant control on 1 April 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Darrell Dipper as a director on 2 October 2017 | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2017 | AP01 | Appointment of Mr Jerome Michael Poulton as a director on 1 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Mark David Walters as a director on 1 April 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 March 2016 | |
13 Oct 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Nov 2014 | CERTNM |
Company name changed weston mitchell restoration LIMITED\certificate issued on 13/11/14
|
|
09 Oct 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Oct 2014 | AP01 | Appointment of Mr Darrell Dipper as a director on 16 May 2014 |