Advanced company searchLink opens in new window

COTSWOLD DESIGN AND CONSTRUCTION LTD

Company number 07372736

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2017 DS01 Application to strike the company off the register
10 Jan 2017 AAMD Amended total exemption small company accounts made up to 31 March 2015
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
23 May 2016 AP01 Appointment of Mr Rodney Ian Jenner as a director on 23 May 2016
23 May 2016 TM01 Termination of appointment of Christopher Yates as a director on 23 May 2016
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
30 Sep 2015 AD01 Registered office address changed from Unit L10B Andoversford Link Andoversford Industrial Estate, Gloucester Road Andoversford Cheltenham Gloucestershire GL54 4LB to Unit L8 Andoversford Industrial Estate, Gloucester Road Andoversford Cheltenham Gloucestershire GL54 4LB on 30 September 2015
13 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
13 Oct 2014 TM01 Termination of appointment of Neil Anthony Jenner as a director on 1 April 2014
13 Oct 2014 TM01 Termination of appointment of Rodney Ian Jenner as a director on 1 April 2014
26 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AA01 Current accounting period shortened from 31 August 2014 to 31 March 2014
31 Oct 2013 AD01 Registered office address changed from 11 Thompson Drive Cheltenham GL53 0PJ United Kingdom on 31 October 2013
24 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
07 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 200
05 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
29 Nov 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Mar 2012 AA01 Previous accounting period shortened from 30 September 2011 to 31 August 2011
14 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
21 Oct 2010 SH01 Statement of capital following an allotment of shares on 10 September 2010
  • GBP 100