Advanced company searchLink opens in new window

HR BUSINESS (COTSWOLD) LTD.

Company number 07475534

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2017 DS01 Application to strike the company off the register
04 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
22 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
09 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
29 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
19 Sep 2014 AD01 Registered office address changed from Holt Studio Quarry Bridge Works 80 Chesterton Lane Cirencester Gloucestershire GL7 1YD to C/O Adm Accountancy Services Limited Unit 5 Tarlings Yard, Church Road Bishops Cleeve Cheltenham Gloucestershire GL52 8RN on 19 September 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
31 Mar 2014 AA01 Current accounting period extended from 31 December 2013 to 30 April 2014
14 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
24 Apr 2013 AD01 Registered office address changed from 6 Barrowfield Road Stroud Gloucestershire GL5 4DF England on 24 April 2013
15 Apr 2013 CERTNM Company name changed hrbusiness (south west) LTD\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
11 Apr 2013 AP01 Appointment of Fiona Louise Chatham as a director
11 Apr 2013 AP01 Appointment of Trudy Ann Compton as a director
11 Apr 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 April 2013
11 Apr 2013 TM01 Termination of appointment of Westco Directors Ltd as a director
11 Apr 2013 TM01 Termination of appointment of Adrian Koe as a director
09 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
15 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
21 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted