About

Registered Number: 06357162
Date of Incorporation: 31/08/2007 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (7 years and 7 months ago)
Registered Address: 8 Hunters Mead, Hawkesbury Upton, Badminton, Avon, GL9 1BL

 

Established in 2007, Cotswold Ict Project Services Ltd are based in Avon, it's status at Companies House is "Dissolved". The organisation has 2 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Stephen Walter 25 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HAMMOND, Katherine Anne 25 September 2007 01 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 05 June 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 31 August 2016
TM02 - Termination of appointment of secretary 27 June 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 01 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 11 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2008
353 - Register of members 11 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
NEWINC - New incorporation documents 31 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.