About

Registered Number: 04414132
Date of Incorporation: 11/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: 31 Cranhams Lane, Cirencester, Gloucestershire, GL7 1TZ

 

Having been setup in 2002, Cowlings Ltd has its registered office in Cirencester, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. There are 3 directors listed as Cowling, Duncan James, Cowling, Christine Margaret, Cowling, Lorraine Esther for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLING, Christine Margaret 01 January 2015 - 1
COWLING, Lorraine Esther 11 April 2002 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
COWLING, Duncan James 11 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 04 October 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 15 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
287 - Change in situation or address of Registered Office 27 September 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 25 January 2004
288c - Notice of change of directors or secretaries or in their particulars 23 April 2003
363s - Annual Return 23 April 2003
225 - Change of Accounting Reference Date 04 March 2003
288b - Notice of resignation of directors or secretaries 18 April 2002
NEWINC - New incorporation documents 11 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.