Based in Shipley, West Yorkshire, Cottingley Office Supplies Ltd was setup in 2005, it has a status of "Liquidation". We don't know the number of employees at the business. There are 3 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATHWAL, Balwinder Singh | 17 November 2005 | - | 1 |
ATHWAL, Harjinder | 17 October 2005 | - | 1 |
ELI, Andrea | 17 October 2005 | - | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 January 2020 | |
LIQ10 - N/A | 21 January 2020 | |
LIQ03 - N/A | 28 August 2019 | |
AD01 - Change of registered office address | 19 July 2018 | |
RESOLUTIONS - N/A | 10 July 2018 | |
LIQ01 - N/A | 10 July 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 July 2018 | |
RESOLUTIONS - N/A | 19 June 2018 | |
AD01 - Change of registered office address | 14 May 2018 | |
CS01 - N/A | 19 October 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 22 November 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 21 October 2015 | |
AA - Annual Accounts | 23 June 2015 | |
AR01 - Annual Return | 11 December 2014 | |
AA - Annual Accounts | 18 June 2014 | |
AR01 - Annual Return | 17 October 2013 | |
AA - Annual Accounts | 23 April 2013 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AR01 - Annual Return | 18 October 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AA - Annual Accounts | 29 October 2009 | |
AR01 - Annual Return | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
363a - Annual Return | 17 October 2008 | |
AA - Annual Accounts | 14 October 2008 | |
395 - Particulars of a mortgage or charge | 01 August 2008 | |
363a - Annual Return | 26 November 2007 | |
287 - Change in situation or address of Registered Office | 04 May 2007 | |
AA - Annual Accounts | 24 April 2007 | |
363s - Annual Return | 09 November 2006 | |
395 - Particulars of a mortgage or charge | 12 January 2006 | |
287 - Change in situation or address of Registered Office | 14 December 2005 | |
353 - Register of members | 14 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 2005 | |
353 - Register of members | 02 December 2005 | |
287 - Change in situation or address of Registered Office | 02 December 2005 | |
288a - Notice of appointment of directors or secretaries | 02 December 2005 | |
288a - Notice of appointment of directors or secretaries | 02 December 2005 | |
225 - Change of Accounting Reference Date | 16 November 2005 | |
288b - Notice of resignation of directors or secretaries | 27 October 2005 | |
NEWINC - New incorporation documents | 17 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 July 2008 | Outstanding |
N/A |
All assets debenture | 30 December 2005 | Outstanding |
N/A |