About

Registered Number: 04627673
Date of Incorporation: 03/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: 1 Long Street, Tetbury, Gloucestershire, GL8 8AA

 

Cowbridge Partners Ltd was registered on 03 January 2003 with its registered office in Gloucestershire, it's status in the Companies House registry is set to "Dissolved". The companies directors are Doel, Tracey Anne, Doel, Derek Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOEL, Derek Michael 20 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DOEL, Tracey Anne 20 January 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 19 January 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 17 January 2004
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
NEWINC - New incorporation documents 03 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.