Advanced company searchLink opens in new window

COTSWOLD HOUSE LTD

Company number 08654507

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2017 DS01 Application to strike the company off the register
14 Jul 2017 TM01 Termination of appointment of David Patrick Redfern as a director on 14 July 2017
07 Feb 2017 DS02 Withdraw the company strike off application
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2016 DS01 Application to strike the company off the register
22 Nov 2016 AD01 Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to Vaughan Chambers Vaughan Road Harpenden AL5 4EE on 22 November 2016
13 Oct 2016 TM02 Termination of appointment of Stiles Harold Williams Llp as a secretary on 30 September 2016
04 Aug 2016 AD03 Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
04 Aug 2016 AD02 Register inspection address has been changed to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
15 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
15 Jul 2016 AA Accounts for a dormant company made up to 30 June 2015
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
05 Jul 2016 AP04 Appointment of Stiles Harold Williams Llp as a secretary on 5 July 2016
05 Jul 2016 TM02 Termination of appointment of Stiles Harold Williams as a secretary on 5 July 2016
05 Jul 2016 AD01 Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 5 July 2016
31 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
06 Aug 2015 AD01 Registered office address changed from Vaughan Chambers Hicks and Company Harpenden Hertfordshire AL5 4EE to C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE on 6 August 2015
06 Aug 2015 AP04 Appointment of Stiles Harold Williams as a secretary on 5 August 2015
15 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 30
10 Apr 2015 CERTNM Company name changed primus property management services LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08
27 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
25 Feb 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 June 2014
01 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 30