About

Registered Number: 06484248
Date of Incorporation: 25/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/01/2017 (7 years and 4 months ago)
Registered Address: Smart Insolvency Solutions 1, Castle Street, Worcester, WR1 3AA

 

Based in Worcester, Cotswold Canine Hydrotherapy Centre Ltd was founded on 25 January 2008, it's status is listed as "Dissolved". The companies directors are Cowburn, Clare Alexandra, Robbins, Hugh Charles, Robbins, Robert William, Robbins, Sandra Penelope. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWBURN, Clare Alexandra 21 October 2014 - 1
ROBBINS, Hugh Charles 25 January 2008 21 December 2009 1
ROBBINS, Robert William 25 January 2008 21 October 2014 1
ROBBINS, Sandra Penelope 21 December 2009 21 October 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 04 October 2016
RESOLUTIONS - N/A 04 September 2015
AD01 - Change of registered office address 04 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2015
4.20 - N/A 26 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 21 January 2015
AP01 - Appointment of director 16 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
SH01 - Return of Allotment of shares 17 February 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 24 January 2014
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 09 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2012
AA - Annual Accounts 12 December 2011
AD01 - Change of registered office address 20 July 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 16 November 2010
AD01 - Change of registered office address 19 May 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
SH01 - Return of Allotment of shares 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
SH01 - Return of Allotment of shares 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
AR01 - Annual Return 04 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 12 March 2009
225 - Change of Accounting Reference Date 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
NEWINC - New incorporation documents 25 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.