COTTON OSWELL LIMITED
Status | DISSOLVED |
Company No. | 02424004 |
Category | Private Limited Company |
Incorporated | 19 Sep 1989 |
Age | 34 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 08 Jun 2021 |
Years | 2 years, 11 months, 25 days |
SUMMARY
COTTON OSWELL LIMITED is an dissolved private limited company with number 02424004. It was incorporated 34 years, 8 months, 14 days ago, on 19 September 1989 and it was dissolved 2 years, 11 months, 25 days ago, on 08 June 2021. The company address is 19 Coombehurst Close 19 Coombehurst Close, Herts, EN4 0JU.
Company Fillings
Gazette dissolved voluntary
Date: 08 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Mar 2021
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 13 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type dormant
Date: 03 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type dormant
Date: 11 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 15 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type dormant
Date: 23 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Cessation of a person with significant control
Date: 20 Sep 2017
Action Date: 14 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Hoyt Friedkin
Cessation date: 2017-03-14
Documents
Change to a person with significant control
Date: 19 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Susan Jean Friedkin
Documents
Change to a person with significant control
Date: 19 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Hoyt Friedkin
Change date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 03 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type dormant
Date: 18 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type dormant
Date: 21 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type dormant
Date: 30 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type dormant
Date: 16 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type dormant
Date: 13 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type dormant
Date: 23 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 26 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change corporate secretary company with change date
Date: 06 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-19
Officer name: Grosvenor Financial Nominees Limited
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Kingsley
Change date: 2010-09-19
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/08; no change of members
Documents
Accounts with accounts type dormant
Date: 23 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 15/11/07 from: 17 hunters grove kenton harrow middlesex HA3 9AB
Documents
Accounts with accounts type dormant
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 13/07/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ
Documents
Accounts with accounts type dormant
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/06; full list of members
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jan 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/00; full list of members
Documents
Accounts with accounts type dormant
Date: 26 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/99; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/98; no change of members
Documents
Accounts with accounts type dormant
Date: 07 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type dormant
Date: 17 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 24 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/97; no change of members
Documents
Accounts with accounts type dormant
Date: 20 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 23 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/96; full list of members
Documents
Legacy
Date: 26 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/95; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 26 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/94; no change of members
Documents
Accounts with accounts type dormant
Date: 07 Apr 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type dormant
Date: 28 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 27 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/93; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 09 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/92; no change of members
Documents
Legacy
Date: 23 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 19/09/91; no change of members
Documents
Accounts with accounts type dormant
Date: 23 Dec 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Resolution
Date: 23 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/90; full list of members
Documents
Certificate change of name company
Date: 16 Oct 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed C.G.M. LIMITED\certificate issued on 18/10/89
Documents
Certificate change of name company
Date: 16 Oct 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 16/10/89
Documents
Legacy
Date: 09 Oct 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 09 Oct 1989
Category: Address
Type: 287
Description: Registered office changed on 09/10/89 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
Documents
Legacy
Date: 09 Oct 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Some Companies
KENT HOUSE,LONDON,W1W 8AJ
Number: | 08452201 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 03822225 |
Status: | ACTIVE |
Category: | Private Limited Company |
G20 GAS TRAINING & ASSESSMENT LTD
10 WATERMARK WAY,HERTFORD,SG13 7TZ
Number: | 09732133 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 BARROW ROAD,ABINGDON,OX13 6JQ
Number: | 06387842 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WEST VEHICLE SOLUTIONS LIMITED
44 HAREWOOD AVENUE,SALE,M33 5BY
Number: | 05536192 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,W1F 8ZJ
Number: | 09090711 |
Status: | ACTIVE |
Category: | Private Limited Company |