COTSWOLD CVS TRADING LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD CVS TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06750575

Incorporation date

17/11/2008

Size

Full

Contacts

Registered address

Registered address

Priory Lodge, London Road, Cheltenham GL52 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2008)
dot icon22/05/2025
Restoration by order of the court
dot icon17/04/2019
Final Gazette dissolved following liquidation
dot icon17/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon09/01/2018
Liquidators' statement of receipts and payments to 2017-04-26
dot icon20/06/2016
Registered office address changed from Unit 9 College Farm Buildings Tetbury Road Cirencester Gloucestershire GL7 6PY to Priory Lodge London Road Cheltenham GL52 6HH on 2016-06-21
dot icon15/06/2016
Appointment of a voluntary liquidator
dot icon15/06/2016
Statement of affairs with form 4.19
dot icon15/06/2016
Resolutions
dot icon30/03/2016
Termination of appointment of Paul William Beecham as a director on 2016-03-29
dot icon16/11/2015
Annual return made up to 2015-11-17 no member list
dot icon12/10/2015
Termination of appointment of Peter Day as a director on 2015-09-01
dot icon12/10/2015
Termination of appointment of Jane Winstanley as a director on 2015-10-13
dot icon02/10/2015
Full accounts made up to 2015-03-31
dot icon11/12/2014
Appointment of Mr Eric James Paterson as a secretary on 2014-12-12
dot icon11/12/2014
Termination of appointment of Eric James Paterson as a secretary on 2014-12-11
dot icon11/12/2014
Secretary's details changed for Mr Graham George Noel on 2014-12-11
dot icon17/11/2014
Annual return made up to 2014-11-17 no member list
dot icon29/09/2014
Full accounts made up to 2014-03-31
dot icon19/11/2013
Annual return made up to 2013-11-17 no member list
dot icon09/10/2013
Full accounts made up to 2013-03-31
dot icon01/01/2013
Full accounts made up to 2012-03-31
dot icon02/12/2012
Appointment of Mr Stephen Hirst as a director
dot icon18/11/2012
Annual return made up to 2012-11-17 no member list
dot icon07/11/2012
Termination of appointment of John Paterson as a director
dot icon07/11/2012
Registered office address changed from 23 Sheep Street Cirencester Gloucestershire GL7 1QW United Kingdom on 2012-11-08
dot icon13/08/2012
Appointment of Mr Ian Johnson as a director
dot icon30/07/2012
Termination of appointment of Edwin Connor as a director
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-11-17 no member list
dot icon10/11/2011
Appointment of Mr Christopher Hugh Pogson as a director
dot icon25/08/2011
Appointment of Mr Peter Day as a director
dot icon23/01/2011
Appointment of Mr Graham George Noel as a secretary
dot icon23/01/2011
Termination of appointment of Roger Ashman as a director
dot icon23/01/2011
Termination of appointment of Roger Ashman as a secretary
dot icon16/11/2010
Annual return made up to 2010-11-17 no member list
dot icon24/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/11/2009
Annual return made up to 2009-11-17 no member list
dot icon16/11/2009
Director's details changed for Mr Paul William Beecham on 2009-11-17
dot icon16/11/2009
Director's details changed for Mrs Jane Winstanley on 2009-11-17
dot icon16/11/2009
Director's details changed for Mr Edwin Barry Connor on 2009-11-17
dot icon16/11/2009
Director's details changed for Mr Roger John Ashman on 2009-11-17
dot icon02/11/2009
Termination of appointment of Lynda Pickess as a director
dot icon31/08/2009
Director's change of particulars / edwin connor / 04/08/2009
dot icon15/07/2009
Appointment terminated director nicholas holliday
dot icon01/06/2009
Director appointed mr paul william beecham
dot icon01/06/2009
Director appointed mrs jane helen winstanley
dot icon01/06/2009
Director appointed mr edwin barry connor
dot icon31/05/2009
Appointment terminated secretary graham noel
dot icon31/05/2009
Accounting reference date extended from 30/11/2009 to 31/03/2010
dot icon31/05/2009
Director appointed lynda pickess
dot icon31/05/2009
Secretary appointed mr roger john ashman
dot icon31/05/2009
Director appointed mr roger john ashman
dot icon16/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconNext confirmation date
17/11/2016
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
dot iconNext due on
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Ian
Director
18/07/2012 - Present
10
Hirst, Stephen Gartland
Director
03/12/2012 - Present
8
Connor, Edwin Barry
Director
17/12/2008 - 31/07/2012
1
Pogson, Christopher Hugh
Director
04/11/2011 - Present
1
Ashman, Roger John
Director
17/12/2008 - 22/01/2011
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COTSWOLD CVS TRADING LIMITED

COTSWOLD CVS TRADING LIMITED is an(a) Liquidation company incorporated on 17/11/2008 with the registered office located at Priory Lodge, London Road, Cheltenham GL52 6HH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COTSWOLD CVS TRADING LIMITED?

toggle

COTSWOLD CVS TRADING LIMITED is currently Liquidation. It was registered on 17/11/2008 .

Where is COTSWOLD CVS TRADING LIMITED located?

toggle

COTSWOLD CVS TRADING LIMITED is registered at Priory Lodge, London Road, Cheltenham GL52 6HH.

What does COTSWOLD CVS TRADING LIMITED do?

toggle

COTSWOLD CVS TRADING LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for COTSWOLD CVS TRADING LIMITED?

toggle

The latest filing was on 22/05/2025: Restoration by order of the court.