COTSWOLD INSURANCE BROKERS LTD

The Zinc Building Ventura Park The Zinc Building Ventura Park, Carterton, OX18 1AD, Oxfordshire, England
StatusDISSOLVED
Company No.02885631
CategoryPrivate Limited Company
Incorporated07 Jan 1994
Age30 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years5 months, 27 days

SUMMARY

COTSWOLD INSURANCE BROKERS LTD is an dissolved private limited company with number 02885631. It was incorporated 30 years, 4 months, 25 days ago, on 07 January 1994 and it was dissolved 5 months, 27 days ago, on 05 December 2023. The company address is The Zinc Building Ventura Park The Zinc Building Ventura Park, Carterton, OX18 1AD, Oxfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH19

Date: 2022-03-31

Capital : 10 GBP

Documents

View document PDF

Legacy

Date: 02 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/02/22

Documents

View document PDF

Resolution

Date: 02 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-01

Officer name: Graham Paul Meacham

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jun 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Graham Paul Meacham

Change date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Certificate change of name company

Date: 25 May 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crest financial services LIMITED\certificate issued on 25/05/17

Documents

View document PDF

Resolution

Date: 13 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 May 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Old address: Chargrove House Shurdington Road Shurdington Cheltenham Gloucestershire GL51 4GA

New address: The Zinc Building Ventura Park Broadshires Way Carterton Oxfordshire OX18 1AD

Change date: 2017-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Graham Paul Meacham

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Meacham

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Meacham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2014

Action Date: 07 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Paul Meacham

Change date: 2014-01-07

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2014

Action Date: 07 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-07

Officer name: Mrs Susan Elaine Meacham

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2014

Action Date: 07 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Elaine Meacham

Change date: 2014-01-07

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Address

Type: AD01

Old address: Rodborough Court Stroud Gloucestershire GL5 3LR

Change date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Mrs Susan Elaine Meacham

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Graham Paul Meacham

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Elaine Meacham

Change date: 2010-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / susan meacham / 01/01/2001

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / graham meacham / 01/01/2001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/03/01--------- £ si 76298@1=76298 £ ic 23702/100000

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Resolution

Date: 24 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/97; no change of members

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 25/02/97 from: hazlewoods windsor house bayshill road cheltenham GL50 3AT

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 07/01/96; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 1995

Category: Annual-return

Type: 363x

Description: Return made up to 07/01/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Statement of affairs

Date: 15 Sep 1994

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 15 Sep 1994

Category: Capital

Type: 88(2)O

Description: Ad 31/03/94--------- £ si 23700@1

Documents

View document PDF

Legacy

Date: 25 Apr 1994

Category: Capital

Type: 88(2)P

Description: Ad 31/03/94--------- £ si 23700@1=23700 £ ic 2/23702

Documents

View document PDF

Resolution

Date: 25 Apr 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Apr 1994

Category: Capital

Type: 123

Description: £ nc 100/100000 31/03/94

Documents

View document PDF

Legacy

Date: 18 Mar 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF


Some Companies

BERWICK WOODS MANAGEMENT COMPANY LIMITED

THAMESBOURNE LODGE,BOURNE END,SL8 5QH

Number:04121842
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CORPORATE SERVICES HOUSE LIMITED

12 ELM ROAD,SIDCUP,DA14 6AD

Number:09453577
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL TANK SERVICES LIMITED

10 LINCOLN ROAD,ELLESMERE PORT,CH66 2NH

Number:10799574
Status:ACTIVE
Category:Private Limited Company

L.F TRACK ENGINEERING LTD.

26 BRIGHTS PLACE,RAMSGATE,CT11 8PW

Number:10453163
Status:ACTIVE
Category:Private Limited Company

PHILLIPS SUBSEA LIMITED

17 BURE ROAD,CHRISTCHURCH,BH23 4ED

Number:05333990
Status:ACTIVE
Category:Private Limited Company

SL022745 LP

SUITE 5007,DUNDEE,DD1 4BT

Number:SL022745
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source