Advanced company searchLink opens in new window

COTSWOLDS TIMESHARE RESALE LIMITED

Company number 06041046

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2015 DS01 Application to strike the company off the register
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 310
25 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
13 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Oct 2013 TM02 Termination of appointment of William Kerr as a secretary
16 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
30 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
06 Feb 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
17 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
16 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
12 Oct 2010 AP03 Appointment of Mr William Charles Kerr as a secretary
12 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
12 Oct 2010 TM02 Termination of appointment of Peter Fry as a secretary
25 Feb 2010 AD01 Registered office address changed from 1St Floor Dresden House 51 High Street Evesham Worcestershire WR11 4DA on 25 February 2010
24 Feb 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Peter Fry on 23 February 2010
23 Feb 2010 CH03 Secretary's details changed for Mr Peter Fry on 23 February 2010
04 Dec 2009 AA Accounts for a dormant company made up to 31 January 2009
05 Jan 2009 363a Return made up to 03/01/09; full list of members
05 Jan 2009 288a Director appointed mr peter richard fry
05 Jan 2009 288a Secretary appointed mr peter richard fry