COTTEX DISTRIBUTORS LIMITED
Status | DISSOLVED |
Company No. | 06758089 |
Category | Private Limited Company |
Incorporated | 25 Nov 2008 |
Age | 15 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 20 Apr 2021 |
Years | 3 years, 1 month, 13 days |
SUMMARY
COTTEX DISTRIBUTORS LIMITED is an dissolved private limited company with number 06758089. It was incorporated 15 years, 6 months, 8 days ago, on 25 November 2008 and it was dissolved 3 years, 1 month, 13 days ago, on 20 April 2021. The company address is 85 Springfield Road, Chelmsford, CM2 6JL, England.
Company Fillings
Termination director company with name termination date
Date: 25 Mar 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Marion Randall
Termination date: 2019-12-01
Documents
Cessation of a person with significant control
Date: 25 Mar 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pamela Randall
Cessation date: 2019-11-01
Documents
Dissolved compulsory strike off suspended
Date: 14 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 22 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Graham Jackson
Termination date: 2019-11-21
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Address
Type: AD01
New address: 85 Springfield Road Chelmsford CM2 6JL
Old address: 29 Lincoln's Inn Fields Holborn WC2A 2EG England
Change date: 2019-11-22
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Appoint person director company with name date
Date: 18 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Graham Jackson
Appointment date: 2017-12-01
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Address
Type: AD01
New address: 29 Lincoln's Inn Fields Holborn WC2A 2EG
Change date: 2017-03-28
Old address: 22 Eastcheap 2nd Floor London EC3M 1EU
Documents
Termination secretary company with name termination date
Date: 28 Mar 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Reilly
Termination date: 2017-03-27
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Change person director company with change date
Date: 22 Dec 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pamela Marion Randall
Change date: 2015-07-17
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-09
Old address: 22 22 Eastcheap 2nd Floor London EC3M 1EU
New address: 22 Eastcheap 2nd Floor London EC3M 1EU
Documents
Certificate change of name company
Date: 07 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jnr textile distributors LIMITED\certificate issued on 07/09/15
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
New address: 22 22 Eastcheap 2Nd Floor London EC3M 1EU
Change date: 2015-01-07
Old address: Ground Floor 6 Dyer's Buildings London EC1N 2JT
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts amended with made up date
Date: 12 Jul 2013
Action Date: 30 Nov 2011
Category: Accounts
Type: AAMD
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Change sail address company with old address
Date: 07 Dec 2011
Category: Address
Type: AD02
Old address: 3 the Shrubberies George Lane London E18 1BG England
Documents
Move registers to registered office company
Date: 07 Dec 2011
Category: Address
Type: AD04
Documents
Change registered office address company with date old address
Date: 14 Nov 2011
Action Date: 14 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-14
Old address: 3 the Shrubberies George Lane London E18 1BG United Kingdom
Documents
Appoint person secretary company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Reilly
Documents
Termination secretary company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Woodford Services Limited
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Move registers to sail company
Date: 10 Jan 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 07 May 2010
Action Date: 07 May 2010
Category: Address
Type: AD01
Old address: 4Th Floor 22 Buckingham Gate London England SW1E 6LB United Kingdom
Change date: 2010-05-07
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change corporate secretary company with change date
Date: 29 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Woodford Services Limited
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed woodford services LIMITED
Documents
Some Companies
1 THE MARKET,NORMANTON,WF6 2AT
Number: | 11418266 |
Status: | ACTIVE |
Category: | Private Limited Company |
591 LONDON ROAD,SUTTON,SM3 9AG
Number: | 10194708 |
Status: | ACTIVE |
Category: | Private Limited Company |
120A HITHER GREEN LANE,LONDON,SE13 6QA
Number: | 09633176 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAZARS LLP, THE PINNACLE,MILTON KEYNES,MK9 1FF
Number: | 11261904 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANNARD QUADRANT INSURANCE BROKERS LIMITED
ECLIPSE HOUSE 20 SANDOWN ROAD,WATFORD,WD24 7AE
Number: | 03827562 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 FRIERN MOUNT DRIVE,LONDON,N20 9DL
Number: | 09654312 |
Status: | ACTIVE |
Category: | Private Limited Company |