About

Registered Number: 05834683
Date of Incorporation: 01/06/2006 (17 years and 10 months ago)
Company Status: Liquidation
Registered Address: Beaumont House, 172 Southgate, Street, Gloucester, Gloucestershire, GL1 2EZ

 

Based in Gloucestershire, Cotswold Crusher Hire Ltd was founded on 01 June 2006, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANNAM, Peter John 01 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Jessica Margaret 01 June 2006 - 1

Filing History

Document Type Date
LIQ MISC - N/A 05 July 2018
RESOLUTIONS - N/A 11 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2018
LIQ02 - N/A 11 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
COCOMP - Order to wind up 31 May 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 19 May 2017
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 21 April 2016
MR01 - N/A 30 March 2016
MR01 - N/A 30 March 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 31 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 03 June 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
AR01 - Annual Return 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 01 August 2009
395 - Particulars of a mortgage or charge 31 January 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 17 November 2008
363a - Annual Return 13 August 2007
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
NEWINC - New incorporation documents 01 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2016 Outstanding

N/A

A registered charge 24 March 2016 Outstanding

N/A

Chattel mortgage 21 January 2013 Outstanding

N/A

Debenture 30 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.