ACTION 4 COTMANHAY

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR LORRAINE CLARKE

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

17/01/1917 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY ANGELA YOUNG

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 31/03/16 NO MEMBER LIST

View Document

23/03/1623 March 2016 DISS40 (DISS40(SOAD))

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

18/03/1618 March 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 31/03/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 31/03/14 NO MEMBER LIST

View Document

04/02/144 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 31/03/13 NO MEMBER LIST

View Document

11/03/1311 March 2013 01/04/12 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 31/03/12 NO MEMBER LIST

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANYELA HELEN YOUNG / 02/05/2012

View Document

02/05/122 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANGELA HELEN YOUNG / 23/02/2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 31/03/11 NO MEMBER LIST

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLRN / 19/04/2011

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED DAVID GEORGE MORGAN

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED JANE WILSON

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED ANYELA HELEN YOUNG

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HALLAM

View Document

12/04/1012 April 2010

View Document

12/04/1012 April 2010 SECRETARY APPOINTED ANGELA HELEN YOUNG

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED LORRAINE CLARKE

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED JUNE THERESA DERBYSHIRE

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAUM

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALLAM

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSHALL

View Document

31/03/1031 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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