About

Registered Number: 02647532
Date of Incorporation: 20/09/1991 (32 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: 90 Boverton Drive, Brockworth, Gloucester, GL3 4BS,

 

Having been setup in 1991, Cotswold Documentation Services Ltd are based in Gloucester, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Cassidy, Barbara Anne, Muncaster, Thomas William, Cassidy, Robert John, Muncaster, Thomas William, Wedgbury, Terence Michael. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSIDY, Barbara Anne 06 April 2008 - 1
CASSIDY, Robert John 23 September 1991 28 February 2013 1
MUNCASTER, Thomas William 23 September 1991 06 April 2008 1
WEDGBURY, Terence Michael 23 September 1991 12 July 1995 1
Secretary Name Appointed Resigned Total Appointments
MUNCASTER, Thomas William 04 July 1995 06 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 16 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 23 September 2019
AA - Annual Accounts 23 September 2019
AA01 - Change of accounting reference date 23 September 2019
DISS40 - Notice of striking-off action discontinued 11 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 26 October 2016
AD01 - Change of registered office address 26 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 23 June 2014
DISS40 - Notice of striking-off action discontinued 05 February 2014
AR01 - Annual Return 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AD01 - Change of registered office address 08 November 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 23 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 30 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2002
AA - Annual Accounts 30 July 2002
287 - Change in situation or address of Registered Office 30 July 2002
287 - Change in situation or address of Registered Office 16 January 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 24 October 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 15 September 1995
288 - N/A 27 July 1995
288 - N/A 27 July 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 23 September 1994
AA - Annual Accounts 12 July 1994
363s - Annual Return 23 November 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 19 October 1992
288 - N/A 27 November 1991
288 - N/A 27 November 1991
288 - N/A 27 November 1991
288 - N/A 27 November 1991
287 - Change in situation or address of Registered Office 26 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1991
288 - N/A 26 September 1991
288 - N/A 26 September 1991
NEWINC - New incorporation documents 20 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.