Advanced company searchLink opens in new window

COTTON & CO LTD

Company number 05247369

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2016 DS01 Application to strike the company off the register
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
13 Oct 2015 CH01 Director's details changed for Fiona Mary Cotton on 1 October 2015
10 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
10 Oct 2014 CH01 Director's details changed for Mr Graeme Racine Davies on 1 June 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Nov 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
08 Nov 2013 CH01 Director's details changed for Fiona Mary Cotton on 1 September 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
25 Oct 2011 CH01 Director's details changed for Fiona Mary Cotton on 1 October 2011
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Dec 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
17 Jun 2010 AP01 Appointment of Mr Graeme Racine Davies as a director
16 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Nov 2009 CERTNM Company name changed F.C. interlink east LTD\certificate issued on 21/11/09
  • CONNOT ‐
13 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-09
10 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Fiona Mary Cotton on 10 November 2009