About

Registered Number: 03744772
Date of Incorporation: 31/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 8 months ago)
Registered Address: 45 High Street, Haverfordwest, Dyfed, SA61 2BP,

 

Based in Haverfordwest in Dyfed, Cotton Ltd was registered on 31 March 1999, it's status at Companies House is "Dissolved". There are 3 directors listed for this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, Leonard Reed 31 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
COTTON, Julie Elspeth 31 March 1999 28 July 2005 1
DAVIES, Emma Louise 28 July 2005 30 April 2009 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 06 June 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 15 December 2016
MR04 - N/A 08 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 26 January 2016
AD01 - Change of registered office address 18 January 2016
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
TM01 - Termination of appointment of director 10 April 2013
AA - Annual Accounts 31 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2012
AR01 - Annual Return 11 April 2012
AAMD - Amended Accounts 10 April 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 14 January 2010
288b - Notice of resignation of directors or secretaries 04 May 2009
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 05 January 2006
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 15 April 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 28 March 2001
288b - Notice of resignation of directors or secretaries 09 November 2000
AA - Annual Accounts 10 August 2000
363s - Annual Return 17 April 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
395 - Particulars of a mortgage or charge 24 July 1999
225 - Change of Accounting Reference Date 23 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
287 - Change in situation or address of Registered Office 13 April 1999
NEWINC - New incorporation documents 31 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge over cash sum 27 February 2012 Fully Satisfied

N/A

Deed of assignment 27 February 2012 Fully Satisfied

N/A

Floating charge 27 February 2012 Fully Satisfied

N/A

Debenture 16 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.