COTSWOLD CARPENTRY LTD

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/05/132 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/112 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/05/113 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1022 October 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1023 September 2010 APPLICATION FOR STRIKING-OFF

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/04/104 April 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN DREW

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DREW / 03/04/2010

View Document

12/10/0912 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM:
24 THE MAPLES
ABBEYMEAD
GLOUCESTER
GLOUCESTERSHIRE GL4 5WQ

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM:
KINGSLEY HOUSE
CHURCH LANE
CHELTENHAM
GLOUCESTERSHIRE GL51 4TQ

View Document

28/09/0628 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/11/051 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

09/11/049 November 2004

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 COMPANY NAME CHANGED
RETINTA LTD
CERTIFICATE ISSUED ON 08/11/04

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 Incorporation

View Document

15/09/0415 September 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company