About

Registered Number: 04992016
Date of Incorporation: 11/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 8 months ago)
Registered Address: 11 Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLINGWOOD, Elizabeth Freda 16 December 2009 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.