Advanced company searchLink opens in new window

COSWORTH DEVELOPMENTS LIMITED

Company number 03137002

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)
02 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2019 WU15 Notice of final account prior to dissolution
14 May 2019 AD01 Registered office address changed from First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB to C/O Tri Group 2430-2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 14 May 2019
28 Sep 2016 AD01 Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 28 September 2016
11 Nov 2010 AD01 Registered office address changed from Burton Sweet Corporate Recovery Thornton House Richmond Hill Clifton Bristol BS8 1AT on 11 November 2010
10 Aug 2009 287 Registered office changed on 10/08/2009 from 5 brookland road bristol avon BS6 7YH
13 Sep 2001 COCOMP Order of court to wind up
21 Dec 2000 363s Return made up to 12/12/00; full list of members
01 Nov 2000 AA Accounts for a small company made up to 31 December 1999
09 Mar 2000 395 Particulars of mortgage/charge
16 Dec 1999 363s Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 16/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Nov 1999 AA Accounts for a small company made up to 31 December 1998
07 Sep 1999 395 Particulars of mortgage/charge
05 Feb 1999 288b Secretary resigned;director resigned
03 Feb 1999 288a New secretary appointed;new director appointed
21 Dec 1998 363s Return made up to 12/12/98; full list of members
  • 363(287) ‐ Registered office changed on 21/12/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
29 Oct 1998 AA Accounts for a small company made up to 31 December 1997
27 Aug 1998 288a New secretary appointed;new director appointed
09 Jan 1998 363s Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director resigned
21 Nov 1997 AA Accounts for a dormant company made up to 31 December 1996
08 Aug 1997 395 Particulars of mortgage/charge
15 Mar 1997 395 Particulars of mortgage/charge
11 Mar 1997 363s Return made up to 12/12/96; full list of members
24 Jan 1997 88(2)R Ad 18/12/96--------- £ si 98@1=98 £ ic 2/100
23 Jun 1996 288 Director resigned