- Company Overview for COTSWOLD FLATS LIMITED (NI017688)
- Filing history for COTSWOLD FLATS LIMITED (NI017688)
- People for COTSWOLD FLATS LIMITED (NI017688)
- More for COTSWOLD FLATS LIMITED (NI017688)
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) |
---|---|---|---|
03 Oct 2019 | TM01 | Termination of appointment of Agnes Winifred Mcgimpsey as a director on 3 October 2019 | |
03 Oct 2019 | TM01 | Termination of appointment of Thelma Henry as a director on 3 October 2019 | |
03 Oct 2019 | TM01 | Termination of appointment of Ivan Thompson as a director on 3 October 2019 | |
03 Oct 2019 | TM02 | Termination of appointment of Ivan Thompson as a secretary on 3 October 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from 23 Hamilton Road Bangor Co.Down BT20 4AJ to 6 Albert Street Bangor BT20 5EF on 1 October 2019 | |
20 Aug 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
07 Sep 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
01 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2011 | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2009 | |
01 Nov 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
01 Nov 2017 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
01 Nov 2017 | RT01 | Administrative restoration application | |
07 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 14 September 2015
Statement of capital on 2016-04-05
|
|
17 Dec 2015 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | TM01 | Termination of appointment of Stuart Andrew Maunder as a director on 1 July 2014 | |
17 Dec 2015 | TM01 | Termination of appointment of Mark Maunder as a director on 1 July 2014 | |
17 Dec 2015 | TM01 | Termination of appointment of Ann Neill as a director on 1 July 2014 | |
02 Oct 2015 | TM01 | Termination of appointment of Charles Cecil Fox as a director on 1 September 2015 |