Based in Gloucester, Cotswold Building Solutions Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". This organisation has one director listed as Collingwood, Elizabeth Freda at Companies House. We don't know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINGWOOD, Elizabeth Freda | 16 December 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 August 2017 | |
AD01 - Change of registered office address | 28 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 March 2017 | |
AA - Annual Accounts | 25 September 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AA - Annual Accounts | 26 September 2015 | |
AR01 - Annual Return | 04 January 2015 | |
AA - Annual Accounts | 21 September 2014 | |
AR01 - Annual Return | 09 March 2014 | |
AA - Annual Accounts | 29 September 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AR01 - Annual Return | 02 November 2010 | |
CH01 - Change of particulars for director | 02 November 2010 | |
CH01 - Change of particulars for director | 01 November 2010 | |
CH03 - Change of particulars for secretary | 01 November 2010 | |
AD01 - Change of registered office address | 31 May 2010 | |
AA - Annual Accounts | 27 April 2010 | |
AD01 - Change of registered office address | 10 March 2010 | |
AP03 - Appointment of secretary | 11 January 2010 | |
AP01 - Appointment of director | 11 January 2010 | |
TM02 - Termination of appointment of secretary | 11 January 2010 | |
TM01 - Termination of appointment of director | 11 January 2010 | |
AA - Annual Accounts | 01 January 2010 | |
AA - Annual Accounts | 30 November 2009 | |
363a - Annual Return | 27 February 2009 | |
AA - Annual Accounts | 03 November 2008 | |
395 - Particulars of a mortgage or charge | 14 October 2008 | |
395 - Particulars of a mortgage or charge | 28 June 2008 | |
363a - Annual Return | 13 December 2007 | |
363a - Annual Return | 06 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2006 | |
AA - Annual Accounts | 27 April 2006 | |
363a - Annual Return | 24 April 2006 | |
395 - Particulars of a mortgage or charge | 11 May 2005 | |
395 - Particulars of a mortgage or charge | 11 May 2005 | |
AA - Annual Accounts | 20 April 2005 | |
363s - Annual Return | 24 March 2005 | |
395 - Particulars of a mortgage or charge | 01 March 2005 | |
395 - Particulars of a mortgage or charge | 02 April 2004 | |
395 - Particulars of a mortgage or charge | 21 February 2004 | |
395 - Particulars of a mortgage or charge | 18 February 2004 | |
288b - Notice of resignation of directors or secretaries | 17 January 2004 | |
288b - Notice of resignation of directors or secretaries | 17 January 2004 | |
288a - Notice of appointment of directors or secretaries | 17 January 2004 | |
288a - Notice of appointment of directors or secretaries | 17 January 2004 | |
NEWINC - New incorporation documents | 11 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge legal mortgage | 10 October 2008 | Outstanding |
N/A |
Legal mortgage | 26 June 2008 | Outstanding |
N/A |
Legal mortgage | 09 May 2005 | Outstanding |
N/A |
Legal mortgage | 09 May 2005 | Outstanding |
N/A |
Debenture | 28 February 2005 | Outstanding |
N/A |
Legal charge | 01 April 2004 | Fully Satisfied |
N/A |
Legal charge | 20 February 2004 | Fully Satisfied |
N/A |
Debenture | 17 February 2004 | Fully Satisfied |
N/A |