COTSWOLD COUNTRY LIMITED

Sfp Sfp, Marsh Wall, E14 9XQ, London
StatusLIQUIDATION
Company No.04279612
CategoryPrivate Limited Company
Incorporated31 Aug 2001
Age22 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

COTSWOLD COUNTRY LIMITED is an liquidation private limited company with number 04279612. It was incorporated 22 years, 10 months, 8 days ago, on 31 August 2001. The company address is Sfp Sfp, Marsh Wall, E14 9XQ, London.



Company Fillings

Change registered office address company with date old address new address

Date: 15 May 2024

Action Date: 15 May 2024

Category: Address

Type: AD01

Change date: 2024-05-15

Old address: Quarry Bridge Works 80 Chesterton Lane Cirencester Gloucestershire GL7 1YD

New address: Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stanley Hammond

Termination date: 2024-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Stanley Hammond

Cessation date: 2024-02-26

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042796120003

Charge creation date: 2022-11-11

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-01

Officer name: Mr Tom Richard Hammond

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-01

Psc name: Mr Tom Richard Hammond

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Smith

Termination date: 2021-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony John Smith

Termination date: 2021-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony John Smith

Cessation date: 2021-01-20

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-24

Psc name: Mr Anthony John Smith

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Stanley Hammond

Notification date: 2020-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tom Richard Hammond

Notification date: 2020-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stanley Hammond

Appointment date: 2020-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Richard Hammond

Appointment date: 2020-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-06

Psc name: Mr Anthony John Smith

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tom Richard Hammond

Appointment date: 2020-03-06

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-31

Psc name: Mrs Peter James Tupper

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-31

Psc name: Mrs Sally Clarissa Tupper

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Clarissa Tupper

Cessation date: 2020-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter James Tupper

Cessation date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-31

Psc name: Mrs Sally Clarissa Tupper

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-31

Psc name: Mrs Peter James Tupper

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony John Smith

Notification date: 2020-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony John Smith

Appointment date: 2020-01-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Clarissa Tupper

Termination date: 2020-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2020

Action Date: 12 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Tupper

Termination date: 2020-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2020

Action Date: 12 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Clarissa Tupper

Termination date: 2020-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Smith

Appointment date: 2020-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maxine Ilfra Tupper

Termination date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-17

Officer name: Mrs Sally Clarissa Tupper

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-17

Officer name: Mr Peter James Tupper

Documents

View document PDF

Certificate change of name company

Date: 16 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cotswold country living LIMITED\certificate issued on 16/05/13

Documents

View document PDF

Change of name notice

Date: 16 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Maxine Ilfra Tupper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Legacy

Date: 15 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-17

Officer name: Sally Clarissa Tupper

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-17

Officer name: Sally Clarissa Tupper

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-17

Officer name: Peter James Tupper

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 01/09/05 from: the vineyard ampney crucis cirencester gloucestershire GL7 5RU

Documents

View document PDF

Certificate change of name company

Date: 25 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the cotswold shooting company li mited\certificate issued on 25/08/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/02 to 31/01/03

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Address

Type: 287

Description: Registered office changed on 02/05/02 from: larch hill valley view chedworth cheltenham gloucestershire GL54 4NE

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 15/02/02--------- £ si 24@1=24 £ ic 1/25

Documents

View document PDF


Some Companies

A.W PROPERTY MAINTENANCE AND BUILDING SERVICE LTD

1 CHURCH COURT LEICESTER SQUARA,BRISTOL,BS16 4QA

Number:11830991
Status:ACTIVE
Category:Private Limited Company

AJP CONSTRUCTION (UK) LIMITED

CROFT COTTAGE MILL LANE,NESTON,CH64 4BQ

Number:06568146
Status:ACTIVE
Category:Private Limited Company

ELEVA8E LTD

ASHDOWN HOUSE 63 LINFIELD COPSE,PULBOROUGH,RH20 3EU

Number:11003491
Status:ACTIVE
Category:Private Limited Company

HUIKANG HEALTHCARE LTD

HARBEN HOUSE,,NEWPORT PAGNELL,MK16 9EY

Number:08426991
Status:ACTIVE
Category:Private Limited Company

NSL SYSTEMS LTD

24 STANDING STONES, GREAT,NORTHAMPTONSHIRE,NN3 9HA

Number:03639297
Status:LIQUIDATION
Category:Private Limited Company

RARA & REX LIMITED

118 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0BQ

Number:11227041
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source