COTTEX DISTRIBUTORS LIMITED

85 Springfield Road, Chelmsford, CM2 6JL, England
StatusDISSOLVED
Company No.06758089
CategoryPrivate Limited Company
Incorporated25 Nov 2008
Age15 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 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

Gazette dissolved compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 07 Dec 2011

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Reilly

Documents

View document PDF

Termination secretary company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Woodford Services Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 10 Jan 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed woodford services LIMITED

Documents

View document PDF

Incorporation company

Date: 25 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXIS AIRPORT LTD

1 THE MARKET,NORMANTON,WF6 2AT

Number:11418266
Status:ACTIVE
Category:Private Limited Company

ELLOUMI LIMITED

591 LONDON ROAD,SUTTON,SM3 9AG

Number:10194708
Status:ACTIVE
Category:Private Limited Company

FAST MOVING LIMITED

120A HITHER GREEN LANE,LONDON,SE13 6QA

Number:09633176
Status:ACTIVE
Category:Private Limited Company

GIC GROUP LIMITED

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

NOBEL INVESTMENTS LTD

58 FRIERN MOUNT DRIVE,LONDON,N20 9DL

Number:09654312
Status:ACTIVE
Category:Private Limited Company

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