- Company Overview for COTSWOLD PROPERTY SERVICES LIMITED (11555647)
- Filing history for COTSWOLD PROPERTY SERVICES LIMITED (11555647)
- People for COTSWOLD PROPERTY SERVICES LIMITED (11555647)
- More for COTSWOLD PROPERTY SERVICES LIMITED (11555647)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2021 | TM01 | Termination of appointment of Kristen Suzanne Butt as a director on 6 July 2021 | |
09 Jul 2021 | PSC07 | Cessation of Kristen Suzanne Butt as a person with significant control on 6 July 2021 | |
20 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2021 | DS01 | Application to strike the company off the register | |
06 Jan 2021 | AD01 | Registered office address changed from 37 Oakfield Close Basepoint Business Centre Tewkesbury GL20 8SD United Kingdom to 2 Bredon Court Brockeridge Park Twyning Tewkesbury GL20 6FF on 6 January 2021 | |
07 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
05 May 2020 | CH01 | Director's details changed for Mr Antony Robert George Dobbs on 1 May 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
08 Apr 2019 | PSC01 | Notification of Anthony Robert George Dobbs as a person with significant control on 8 April 2019 | |
08 Apr 2019 | PSC04 | Change of details for Miss Kristen Suzanne Butt as a person with significant control on 8 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Antony Robert George Dobbs as a director on 8 April 2019 | |
06 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-06
|