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.
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 |
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 |
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 |