About

Registered Number: 03706338
Date of Incorporation: 02/02/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2020 (3 years and 9 months ago)
Registered Address: 264 Banbury Road, Oxford, Oxfordshire, OX2 7DY,

 

Having been setup in 1999, Cotswold Village Homes Ltd are based in Oxford, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Cox, Susan Mary, Gomm, Andrew Derek, Gomm, Linda May for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Susan Mary 02 February 1999 - 1
GOMM, Andrew Derek 02 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
GOMM, Linda May 02 February 1999 31 May 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2020
LIQ13 - N/A 28 May 2020
RESOLUTIONS - N/A 09 September 2019
LIQ01 - N/A 09 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2019
AA - Annual Accounts 30 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
AA01 - Change of accounting reference date 08 August 2019
AD01 - Change of registered office address 08 August 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AP01 - Appointment of director 27 October 2011
AA - Annual Accounts 19 October 2011
CH03 - Change of particulars for secretary 18 March 2011
CH03 - Change of particulars for secretary 17 March 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AD01 - Change of registered office address 19 February 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 11 February 2005
395 - Particulars of a mortgage or charge 15 September 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 03 February 2004
395 - Particulars of a mortgage or charge 04 September 2003
395 - Particulars of a mortgage or charge 29 July 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 25 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
363s - Annual Return 04 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
287 - Change in situation or address of Registered Office 08 February 1999
NEWINC - New incorporation documents 02 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 September 2004 Fully Satisfied

N/A

Legal mortgage 29 August 2003 Fully Satisfied

N/A

Debenture 21 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.