Advanced company searchLink opens in new window

COTSWOLD PREMIER RESTORATION LTD

Company number 07002387

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04
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
  • GBP 10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
09 Oct 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10
09 Oct 2014 AP01 Appointment of Mr Darrell Dipper as a director on 16 May 2014