Advanced company searchLink opens in new window

COTSWOLD FLATS LIMITED

Company number NI017688

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)
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
  • GBP 20
17 Dec 2015 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 20
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