Advanced company searchLink opens in new window

COTSWOLD ADMIN SERVICES LIMITED

Company number 09225670

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2018 DS01 Application to strike the company off the register
30 Nov 2017 AD01 Registered office address changed from 43 Conygar Road Tetbury Gloucestershire GL8 8JF England to 1 Long Street Tetbury Gloucestershire GL8 8AA on 30 November 2017
02 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
02 Oct 2017 PSC04 Change of details for Mrs Tina Louise Mccarthy as a person with significant control on 2 October 2017
02 Oct 2017 PSC07 Cessation of Michelle Kirby as a person with significant control on 6 April 2016
27 Mar 2017 AA Total exemption small company accounts made up to 31 January 2017
27 Mar 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 January 2017
10 Jan 2017 TM01 Termination of appointment of a director
10 Jan 2017 AP01 Appointment of Mr Sean Kirby as a director on 6 April 2016
09 Jan 2017 AD01 Registered office address changed from Flat, 17 Long Street Tetbury Gloucestershire GL8 8AA to 43 Conygar Road Tetbury Gloucestershire GL8 8JF on 9 January 2017
09 Jan 2017 AP01 Appointment of Mrs Tina Louise Mccarthy as a director on 6 April 2016
24 Oct 2016 AP01 Appointment of Mr Sean Kirby as a director on 1 October 2015
24 Oct 2016 AP01 Appointment of Mrs Tina Louise Mccarthy as a director on 1 October 2015
24 Oct 2016 TM01 Termination of appointment of Emily Mccarthy as a director on 1 October 2015
03 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
21 Sep 2015 AD01 Registered office address changed from 43 Conygar Road Tetbury Gloucestershire GL8 8JF England to Flat, 17 Long Street Tetbury Gloucestershire GL8 8AA on 21 September 2015
17 Sep 2015 CH01 Director's details changed for Miss Emily Mccarthy on 17 September 2015
05 Nov 2014 AD01 Registered office address changed from 62 Cotswold Avenue Cirencester Gloucestershire GL7 1XW United Kingdom to 43 Conygar Road Tetbury Gloucestershire GL8 8JF on 5 November 2014
19 Sep 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-09-19
  • GBP 1