About

Registered Number: 05594194
Date of Incorporation: 17/10/2005 (18 years and 6 months ago)
Company Status: Liquidation
Registered Address: Rushtons Insolvency Limited Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2008 Outstanding

N/A

All assets debenture 30 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.