Cotswold Appliances Distribution LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 23, 2007)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
COTSWORLD APPLIANCES DISTRIBUTION LIMITED
Company type Private Limited Company , Dissolved Company Number 05693516 Record last updated Monday, May 23, 2016 6:27:16 AM UTC Official Address The Painswick Inn Gloucester Street Stroud Glos Gl51qg Central There are 9 companies registered at this street
Locality Central Region Gloucestershire, England Postal Code GL51QG Sector Retail electric h'hold, etc. goods
Visits COTSWOLD APPLIANCES DISTRIBUTION LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2016-5 2022-12 2024-9 2024-10 0 1 2 Document Type Publication date Download link Registry Jun 2, 2009 Second notification of strike-off action in london gazette Registry Feb 17, 2009 First notification of strike-off action in london gazette Financials May 23, 2007 Annual accounts Registry Mar 21, 2007 Annual return Registry Feb 13, 2007 Annual return 5693... Registry Nov 3, 2006 Change of accounting reference date Registry Nov 3, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 4, 2006 Appointment of a director Registry Sep 4, 2006 Appointment of a director 5693... Registry Aug 21, 2006 Two appointments: a man and a woman Registry Apr 13, 2006 Appointment of a secretary Registry Apr 13, 2006 Change in situation or address of registered office Registry Apr 3, 2006 Appointment of a man as Secretary Registry Feb 8, 2006 Resignation of a secretary Registry Feb 8, 2006 Resignation of a director Registry Feb 7, 2006 Change of name certificate Registry Feb 7, 2006 Company name change Registry Feb 1, 2006 Resignation of 2 people: one Nominee Secretary and one Nominee Director Registry Jan 31, 2006 Two appointments: 2 companies