- Company Overview for COTSWOLD DESIGN AND CONSTRUCTION LTD (07372736)
- Filing history for COTSWOLD DESIGN AND CONSTRUCTION LTD (07372736)
- People for COTSWOLD DESIGN AND CONSTRUCTION LTD (07372736)
- More for COTSWOLD DESIGN AND CONSTRUCTION LTD (07372736)
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
|
|
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
|
|
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
|
|
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
|
|
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
|