Advanced company searchLink opens in new window

COTSWOLD CAFES LTD

Company number 09788666

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 TM01 Termination of appointment of Celia Mary Perrin as a director on 17 July 2019
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2019 DS01 Application to strike the company off the register
17 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
25 Oct 2018 CH01 Director's details changed for Mr Christopher Philip Sweet on 25 October 2018
25 Oct 2018 CH01 Director's details changed for Ms Celia Mary Perrin on 25 October 2018
25 Oct 2018 AD01 Registered office address changed from 28 Croft Gardens Charlton Kings Cheltenham Gloucestershire GL53 8LG England to 14 Park Farm Evesham Road Greet Cheltenham GL54 5BX on 25 October 2018
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
19 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
22 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
29 Feb 2016 AD01 Registered office address changed from 14 Market Place Faringdon Oxfordshire SN7 7HP England to 28 Croft Gardens Charlton Kings Cheltenham Gloucestershire GL53 8LG on 29 February 2016
29 Sep 2015 AD01 Registered office address changed from Davenports Group Ltd 14 Market Place Faringdon Oxfordshire SN7 7HP England to 14 Market Place Faringdon Oxfordshire SN7 7HP on 29 September 2015
22 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-22
  • GBP 2