COTSWOLD RENOVATION SPECIALISTS LTD

1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire
StatusLIQUIDATION
Company No.08415110
CategoryPrivate Limited Company
Incorporated22 Feb 2013
Age11 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

COTSWOLD RENOVATION SPECIALISTS LTD is an liquidation private limited company with number 08415110. It was incorporated 11 years, 3 months, 8 days ago, on 22 February 2013. The company address is 1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2024

Action Date: 23 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-12

Old address: Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX

New address: 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Address

Type: AD01

Old address: The Priory Castle Street Thornbury Bristol BS35 1HA England

Change date: 2023-03-06

New address: Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Old address: Suite 18 the High Street Thornbury Bristol BS35 2AH

New address: The Priory Castle Street Thornbury Bristol BS35 1HA

Change date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Stephen Neil Davey

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-01

Officer name: Mr Stephen Neil Davey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-06

Old address: Eight Bells House 14 Church Street Tetbury Gloucestershire GL8 8JG United Kingdom

New address: Suite 18 the High Street Thornbury Bristol BS35 2AH

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-11

Officer name: Lucinda Jayne Davey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Mr Stephen Neil Davey

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Neil Davey

Change date: 2016-02-01

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Mrs Lucinda Jayne Davey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Davey

Change date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Stephen Davey

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-01

Capital : 51 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucinda Jayne Davey

Appointment date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Davey

Change date: 2015-06-01

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-01

Capital : 50 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Address

Type: AD01

Old address: 20 Park Road Northville Bristol BS7 0RH

Change date: 2015-06-05

New address: Eight Bells House 14 Church Street Tetbury Gloucestershire GL8 8JG

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Davey

Change date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Incorporation company

Date: 22 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRO (THE ATRIUM) MANAGEMENT LIMITED

UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD,READING,RG10 0RU

Number:06379555
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CITYGATE MINISTRIES INTERNATIONAL

2 MADHURAN COURT,ROCHESTER,ME2 3HS

Number:09088261
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CLAVEN GROUP LIMITED

SWAN COURT,LAMPORT,NN6 9EZ

Number:11053927
Status:ACTIVE
Category:Private Limited Company

HELIX PICTURES LTD

95 HAVERSTOCK HILL,LONDON,NW3 4RL

Number:11333170
Status:ACTIVE
Category:Private Limited Company

NETAN LIMITED

ANGLO DAL HOUSE,EDGWARE,HA8 7EB

Number:05394053
Status:ACTIVE
Category:Private Limited Company

TIME RUN LIMITED

32 BYRON HILL ROAD,HARROW ON THE HILL,HA2 0HY

Number:09328245
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