About

Registered Number: 06960821
Date of Incorporation: 13/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2018 (6 years and 1 month ago)
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Cotes Developments Ltd was registered on 13 July 2009 and has its registered office in Cardiff, it has a status of "Dissolved". This organisation does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2018
LIQ13 - N/A 08 December 2017
4.68 - Liquidator's statement of receipts and payments 20 April 2017
AD01 - Change of registered office address 02 March 2016
RESOLUTIONS - N/A 01 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2016
4.70 - N/A 01 March 2016
AA - Annual Accounts 29 February 2016
AA - Annual Accounts 16 September 2015
MR04 - N/A 21 August 2015
MR04 - N/A 21 August 2015
AR01 - Annual Return 04 March 2015
AA01 - Change of accounting reference date 22 September 2014
AA - Annual Accounts 14 May 2014
MR01 - N/A 18 March 2014
RESOLUTIONS - N/A 06 March 2014
SH01 - Return of Allotment of shares 06 March 2014
AR01 - Annual Return 27 February 2014
MR01 - N/A 11 February 2014
AP01 - Appointment of director 15 January 2014
AP01 - Appointment of director 15 January 2014
AP01 - Appointment of director 15 January 2014
AP01 - Appointment of director 15 January 2014
AD01 - Change of registered office address 13 January 2014
AP01 - Appointment of director 03 January 2014
CERTNM - Change of name certificate 21 August 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 14 July 2010
AD01 - Change of registered office address 14 July 2010
CH01 - Change of particulars for director 14 July 2010
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
NEWINC - New incorporation documents 13 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2014 Fully Satisfied

N/A

A registered charge 10 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.