COTSWOLD MANUFACTURING LIMITED

05503498
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS

Documents

Documents
Date Category Description Pages
08 Feb 2024 gazette Gazette Dissolved Liquidation 1 Buy now
08 Nov 2023 insolvency Liquidation In Administration Progress Report 29 Buy now
08 Nov 2023 insolvency Liquidation In Administration Move To Dissolution 29 Buy now
01 Jun 2023 insolvency Liquidation In Administration Progress Report 28 Buy now
30 May 2023 insolvency Liquidation In Administration Extension Of Period 3 Buy now
01 Dec 2022 insolvency Liquidation In Administration Progress Report 30 Buy now
04 Nov 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
01 Jun 2022 insolvency Liquidation In Administration Progress Report 32 Buy now
08 Dec 2021 insolvency Liquidation In Administration Progress Report 33 Buy now
05 Nov 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
08 Jun 2021 insolvency Liquidation In Administration Progress Report 33 Buy now
09 Dec 2020 insolvency Liquidation In Administration Progress Report 35 Buy now
20 Nov 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
15 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jun 2020 insolvency Liquidation In Administration Progress Report 25 Buy now
16 Dec 2019 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
25 Nov 2019 insolvency Liquidation In Administration Proposals 39 Buy now
20 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Nov 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
03 Oct 2019 accounts Annual Accounts 12 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2019 mortgage Registration of a charge 14 Buy now
22 Feb 2019 mortgage Registration of a charge 27 Buy now
21 Feb 2019 officers Termination of appointment of director (Stuart James Burnett) 1 Buy now
21 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Feb 2019 mortgage Registration of a charge 23 Buy now
15 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
04 Sep 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 accounts Annual Accounts 9 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2017 accounts Annual Accounts 23 Buy now
11 Jul 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Mar 2016 accounts Annual Accounts 20 Buy now
08 Jul 2015 annual-return Annual Return 6 Buy now
08 Jul 2015 officers Termination of appointment of director (John Barry Ditchburn) 1 Buy now
26 Jan 2015 accounts Annual Accounts 7 Buy now
22 Oct 2014 capital Return of purchase of own shares 3 Buy now
07 Oct 2014 capital Notice of cancellation of shares 4 Buy now
18 Jul 2014 annual-return Annual Return 7 Buy now
10 Jan 2014 accounts Annual Accounts 7 Buy now
25 Jul 2013 annual-return Annual Return 7 Buy now
14 May 2013 accounts Annual Accounts 7 Buy now
06 Feb 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Sep 2012 accounts Annual Accounts 7 Buy now
23 Jul 2012 annual-return Annual Return 7 Buy now
12 Jul 2011 annual-return Annual Return 7 Buy now
23 Jun 2011 accounts Annual Accounts 7 Buy now
15 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jul 2010 annual-return Annual Return 6 Buy now
14 Jul 2010 officers Change of particulars for director (Stuart James Burnett) 2 Buy now
14 Jul 2010 officers Change of particulars for director (John Barry Ditchburn) 2 Buy now
17 Jun 2010 accounts Annual Accounts 7 Buy now
01 Apr 2010 resolution Resolution 37 Buy now
01 Oct 2009 annual-return Return made up to 08/07/09; full list of members 5 Buy now
01 Oct 2009 officers Director and secretary's change of particulars / kenneth napper / 08/07/2009 1 Buy now
30 Sep 2009 officers Director and secretary's change of particulars / kenneth napper / 30/09/2009 1 Buy now
26 Jun 2009 accounts Annual Accounts 7 Buy now
23 Jun 2009 address Registered office changed on 23/06/2009 from 55 southbrooke avenue hartlepool TS25 5JB 1 Buy now
09 Jul 2008 annual-return Return made up to 08/07/08; full list of members 5 Buy now
25 Jun 2008 accounts Annual Accounts 10 Buy now
13 Mar 2008 capital Ad 05/12/07\gbp si 264@1=264\gbp ic 6/270\ 2 Buy now
20 Jul 2007 accounts Annual Accounts 8 Buy now
09 Jul 2007 annual-return Return made up to 08/07/07; full list of members 3 Buy now
29 Nov 2006 accounts Annual Accounts 5 Buy now
10 Aug 2006 annual-return Return made up to 08/07/06; full list of members 7 Buy now
02 Nov 2005 mortgage Particulars of mortgage/charge 4 Buy now
25 Aug 2005 accounts Accounting reference date shortened from 31/07/06 to 31/03/06 1 Buy now
28 Jul 2005 capital Ad 08/07/05--------- £ si 2@1=2 £ ic 4/6 2 Buy now
20 Jul 2005 officers New secretary appointed;new director appointed 2 Buy now
20 Jul 2005 officers New director appointed 2 Buy now
20 Jul 2005 officers New director appointed 2 Buy now
20 Jul 2005 capital Ad 08/07/05--------- £ si 3@1=3 £ ic 1/4 2 Buy now
20 Jul 2005 officers Secretary resigned 1 Buy now
20 Jul 2005 officers Director resigned 1 Buy now
08 Jul 2005 incorporation Incorporation Company 15 Buy now