Advanced company searchLink opens in new window

COTSWOLD PLANT HIRE LIMITED

Company number 00795099

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
09 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 19 August 2020
16 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 19 August 2019
02 Sep 2018 LIQ01 Declaration of solvency
02 Sep 2018 600 Appointment of a voluntary liquidator
02 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-20
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
16 Apr 2018 AD01 Registered office address changed from C/O Kingscott Dix (Cheltenham) Ltd Unit 7 Malvern View Business Park, Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 16 April 2018
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
08 May 2017 AA Total exemption small company accounts made up to 30 November 2016
04 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
02 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Oct 2014 TM01 Termination of appointment of David John Glenn as a director on 2 October 2014
05 Sep 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
03 Jun 2014 AD01 Registered office address changed from Quarry-Co Buckle Street Naunton Cheltenham Gloucestershire GL54 3BA United Kingdom on 3 June 2014
09 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
13 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
01 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Jun 2012 AD01 Registered office address changed from Cotswold Plant Hire Buckle Street Naunton Cheltenham Gloucestershire GL54 3BA United Kingdom on 29 June 2012
29 Jun 2012 AD01 Registered office address changed from Buckle Street Naunton Cheltenham Gloucestershire GL54 3BA on 29 June 2012