- Company Overview for COTSWOLD QUALITY MEATS LIMITED (08250682)
- Filing history for COTSWOLD QUALITY MEATS LIMITED (08250682)
- People for COTSWOLD QUALITY MEATS LIMITED (08250682)
- More for COTSWOLD QUALITY MEATS LIMITED (08250682)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2015 | AD01 | Registered office address changed from The Old School House Leckhampton Road Cheltenham GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015 | |
17 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2015 | CH01 | Director's details changed for Mr Edward Peter Gilder on 16 October 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
18 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
14 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
12 Oct 2012 | NEWINC |
Incorporation
|