DAVID COTTERELL ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 09873001 |
Category | Private Limited Company |
Incorporated | 16 Nov 2015 |
Age | 8 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 10 months, 11 days |
SUMMARY
DAVID COTTERELL ASSOCIATES LIMITED is an dissolved private limited company with number 09873001. It was incorporated 8 years, 6 months, 19 days ago, on 16 November 2015 and it was dissolved 10 months, 11 days ago, on 25 July 2023. The company address is Brewery House High Street Brewery House High Street, Winchester, SO21 1RG, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Dissolution application strike off company
Date: 28 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Change person director company with change date
Date: 02 May 2017
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-24
Officer name: Mr David Cotterell
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 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: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-03
Old address: Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD England
New address: Brewery House High Street Twyford Winchester SO21 1RG
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Address
Type: AD01
New address: Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD
Old address: Kings Worthy House Court Road Kings Worthy Winchester Hampshire SO23 7QA United Kingdom
Change date: 2016-09-13
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Change person director company with change date
Date: 18 Feb 2016
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-10
Officer name: David Cotterell
Documents
Some Companies
SUITE 23 THE GENERATOR BUSINESS CENTRE,MITCHAM,CR4 3FH
Number: | 09039428 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 WAVERLEY CRESCENT,MANCHESTER,M43 7WL
Number: | 08317580 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ORCHARD COURT,GREAT YARMOUTH,NR29 3LB
Number: | 10031799 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 PARK ROAD,LANCASHIRE,PR7 1QU
Number: | 05752468 |
Status: | ACTIVE |
Category: | Private Limited Company |
S G HOUSE,WINCHESTER,SO23 9HX
Number: | 11523161 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11528115 |
Status: | ACTIVE |
Category: | Private Limited Company |