About

Registered Number: 01505167
Date of Incorporation: 01/07/1980 (43 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (7 years and 1 month ago)
Registered Address: Regency House, 61a Walton Street, Walton-On-The-Hill, Surrey, KT20 7RZ,

 

Based in Walton-On-The-Hill, Cotton & Steel Exports Ltd was established in 1980, it's status in the Companies House registry is set to "Dissolved". This company has no directors listed at Companies House. We don't currently know the number of employees at Cotton & Steel Exports Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 May 2017
CS01 - N/A 12 July 2016
SOAS(A) - Striking-off action suspended (Section 652A) 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
DS01 - Striking off application by a company 12 May 2016
AD01 - Change of registered office address 31 March 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 03 July 2015
CH01 - Change of particulars for director 03 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 09 July 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 06 September 2013
CH01 - Change of particulars for director 27 August 2013
AD01 - Change of registered office address 27 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 28 June 2012
CH01 - Change of particulars for director 28 June 2012
AA - Annual Accounts 23 March 2012
TM02 - Termination of appointment of secretary 04 January 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 19 June 2010
AD01 - Change of registered office address 19 June 2010
AD01 - Change of registered office address 19 June 2010
AA - Annual Accounts 06 April 2010
395 - Particulars of a mortgage or charge 21 August 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 08 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
AA - Annual Accounts 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 03 May 2007
395 - Particulars of a mortgage or charge 25 July 2006
363s - Annual Return 24 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 02 March 2005
AUD - Auditor's letter of resignation 11 November 2004
225 - Change of Accounting Reference Date 03 September 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 26 October 2002
395 - Particulars of a mortgage or charge 24 August 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 15 June 1999
395 - Particulars of a mortgage or charge 11 September 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 15 June 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 01 October 1996
RESOLUTIONS - N/A 29 August 1996
123 - Notice of increase in nominal capital 29 August 1996
363s - Annual Return 26 May 1996
AA - Annual Accounts 17 July 1995
363s - Annual Return 22 June 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 23 June 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 22 May 1992
AA - Annual Accounts 24 July 1991
363a - Annual Return 24 July 1991
AA - Annual Accounts 21 December 1990
363a - Annual Return 21 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1990
AA - Annual Accounts 09 November 1989
363 - Annual Return 09 November 1989
395 - Particulars of a mortgage or charge 02 May 1989
287 - Change in situation or address of Registered Office 20 March 1989
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
AA - Annual Accounts 16 February 1988
363 - Annual Return 16 February 1988
AA - Annual Accounts 04 September 1986
363 - Annual Return 04 September 1986
CERTNM - Change of name certificate 14 October 1980
NEWINC - New incorporation documents 01 July 1980

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 August 2009 Outstanding

N/A

All assets debenture 21 July 2006 Outstanding

N/A

Mortgage deed 21 August 2002 Outstanding

N/A

Legal charge 24 August 1998 Fully Satisfied

N/A

Debenture 24 April 1989 Outstanding

N/A

Charge 20 June 1984 Fully Satisfied

N/A

Debenture 15 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.