COTSWOLD INSURANCE BROKERS LTD
Status | DISSOLVED |
Company No. | 02885631 |
Category | Private Limited Company |
Incorporated | 07 Jan 1994 |
Age | 30 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 5 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
Dissolution application strike off company
Date: 11 Sep 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Legacy
Date: 02 Mar 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 21/02/22
Documents
Resolution
Date: 02 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 13 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 13 May 2017
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 09 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Graham Paul Meacham
Documents
Termination secretary company with name
Date: 09 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Meacham
Documents
Termination director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Meacham
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / susan meacham / 01/01/2001
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / graham meacham / 01/01/2001
Documents
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
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/08; no change of members
Documents
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
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/07; full list of members
Documents
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
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/06; full list of members
Documents
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
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/05; full list of members
Documents
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
Legacy
Date: 11 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/04; full list of members
Documents
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
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/03; full list of members
Documents
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
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/02; full list of members
Documents
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
Legacy
Date: 13 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/03/01--------- £ si 76298@1=76298 £ ic 23702/100000
Documents
Legacy
Date: 05 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/01; full list of members
Documents
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
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/00; full list of members
Documents
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
Legacy
Date: 11 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/99; full list of members
Documents
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
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/98; no change of members
Documents
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
Resolution
Date: 24 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/97; no change of members
Documents
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
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
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363x
Description: Return made up to 07/01/96; full list of members
Documents
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
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
Legacy
Date: 22 Mar 1995
Category: Annual-return
Type: 363x
Description: Return made up to 07/01/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 15 Sep 1994
Category: Capital
Type: 88(2)O
Description: Ad 31/03/94--------- £ si 23700@1
Documents
Legacy
Date: 25 Apr 1994
Category: Capital
Type: 88(2)P
Description: Ad 31/03/94--------- £ si 23700@1=23700 £ ic 2/23702
Documents
Resolution
Date: 25 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Apr 1994
Category: Capital
Type: 123
Description: £ nc 100/100000 31/03/94
Documents
Legacy
Date: 18 Mar 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
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 |
26 BRIGHTS PLACE,RAMSGATE,CT11 8PW
Number: | 10453163 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BURE ROAD,CHRISTCHURCH,BH23 4ED
Number: | 05333990 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5007,DUNDEE,DD1 4BT
Number: | SL022745 |
Status: | ACTIVE |
Category: | Limited Partnership |