Advanced company searchLink opens in new window

THE COTSWOLD JUICE COMPANY LTD

Company number 09752403

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)
02 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2023 AD01 Registered office address changed from Units 1-4 Stocktons Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT United Kingdom to The Old Smithy Stocktons Courtyard Overbury Tewkesbury GL20 7NT on 14 November 2023
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
05 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with updates
07 Oct 2021 AA Micro company accounts made up to 31 January 2021
12 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with updates
08 Sep 2020 AA Accounts for a dormant company made up to 31 January 2020
02 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with updates
13 Jul 2020 AD01 Registered office address changed from William Burford House Lansdown Place Lane Cheltenham Gloucestershire GL50 2LB United Kingdom to Units 1-4 Stocktons Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT on 13 July 2020
13 Jul 2020 CH01 Director's details changed for Miss Kathryn Green on 13 July 2020
24 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
27 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
03 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
09 Apr 2018 AD01 Registered office address changed from C/O Gardner Brown Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA England to William Burford House Lansdown Place Lane Cheltenham Gloucestershire GL50 2LB on 9 April 2018
09 Apr 2018 TM02 Termination of appointment of Gardner Brown Limited as a secretary on 31 March 2018
20 Feb 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 January 2018
23 Oct 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
23 May 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
17 Mar 2016 AD01 Registered office address changed from 73 Shurdington Road 73 Shurdington Road Cheltenham Gloucestershire GL53 0JQ United Kingdom to C/O Gardner Brown Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA on 17 March 2016
16 Mar 2016 AP04 Appointment of Gardner Brown Limited as a secretary on 16 March 2016
27 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-08-27
  • GBP 1