About

Registered Number: 06453585
Date of Incorporation: 14/12/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 9 months ago)
Registered Address: 23 Hawker Square, Upper, Rissington, Cheltenham, Glos, GL54 2NT

 

Established in 2007, Cotswold Traditional Joinery Ltd have registered office in Glos. We do not know the number of employees at this organisation. Nicholson, Nicola Jayne, Lilley, Robert Keith, Nicholson, Maurice are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILLEY, Robert Keith 14 December 2007 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Nicola Jayne 03 April 2008 - 1
NICHOLSON, Maurice 14 December 2007 03 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
SOAS(A) - Striking-off action suspended (Section 652A) 25 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 02 April 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 30 June 2009
225 - Change of Accounting Reference Date 06 April 2009
363a - Annual Return 16 December 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
NEWINC - New incorporation documents 14 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.