- Company Overview for COTSEN ACCOUNTANTS LIMITED (07111448)
- Filing history for COTSEN ACCOUNTANTS LIMITED (07111448)
- People for COTSEN ACCOUNTANTS LIMITED (07111448)
- Insolvency for COTSEN ACCOUNTANTS LIMITED (07111448)
- More for COTSEN ACCOUNTANTS LIMITED (07111448)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 August 2018 | |
13 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 August 2017 | |
05 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 August 2016 | |
08 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 August 2015 | |
02 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 August 2014 | |
21 Oct 2013 | TM01 | Termination of appointment of Kenneth Munn as a director | |
04 Sep 2013 | AD01 | Registered office address changed from 1St Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ United Kingdom on 4 September 2013 | |
03 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
19 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2013 | TM01 | Termination of appointment of Richard Rees as a director | |
18 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2013 | AR01 |
Annual return made up to 22 December 2012 with full list of shareholders
Statement of capital on 2013-01-03
|
|
25 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
22 Dec 2011 | CH01 | Director's details changed for Mr Richard Jonathan Owen Rees on 22 December 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Mr Kenneth Macgregor Munn on 22 December 2011 | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
22 Dec 2009 | NEWINC | Incorporation |