- Company Overview for COTSWOLD TANK REPLACEMENT LTD (08383769)
- Filing history for COTSWOLD TANK REPLACEMENT LTD (08383769)
- People for COTSWOLD TANK REPLACEMENT LTD (08383769)
- More for COTSWOLD TANK REPLACEMENT LTD (08383769)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2017 | DS01 | Application to strike the company off the register | |
13 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
27 Oct 2016 | CH01 | Director's details changed for Mrs Juliette Sweet on 27 October 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Mr Adrian Sweet on 27 October 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016 | |
06 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | CH01 | Director's details changed for Mr Adrian Sweet on 29 January 2016 | |
10 Feb 2016 | CH01 | Director's details changed for Mrs Juliette Sweet on 29 January 2016 | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
|
|
16 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
31 Jan 2013 | NEWINC | Incorporation |