About

Registered Number: 06797052
Date of Incorporation: 21/01/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 7 months ago)
Registered Address: 28 The Coach House, 2 Upper York Street, Bristol, BS2 8QN,

 

Based in Bristol, Cotswold Marketing Ltd was setup in 2009, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMILL, Chloe 21 January 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 10 July 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 12 February 2016
AD01 - Change of registered office address 12 February 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 02 March 2014
CH01 - Change of particulars for director 02 March 2014
CH01 - Change of particulars for director 02 March 2014
CH03 - Change of particulars for secretary 02 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 10 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH03 - Change of particulars for secretary 14 February 2011
AA - Annual Accounts 08 October 2010
SH01 - Return of Allotment of shares 08 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 February 2010
287 - Change in situation or address of Registered Office 14 April 2009
225 - Change of Accounting Reference Date 04 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
NEWINC - New incorporation documents 21 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.