COTSWOLD INSURANCE BROKERS LTD

Register to unlock more data on OkredoRegister

COTSWOLD INSURANCE BROKERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02885631

Incorporation date

07/01/1994

Size

Micro Entity

Contacts

Registered address

Registered address

The Zinc Building Ventura Park, Broadshires Way, Carterton, Oxfordshire OX18 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1994)
dot icon05/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon11/09/2023
Application to strike the company off the register
dot icon12/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon26/05/2023
Micro company accounts made up to 2023-03-31
dot icon25/08/2022
Micro company accounts made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-06-15 with updates
dot icon31/03/2022
Statement of capital on 2022-03-31
dot icon02/03/2022
Solvency Statement dated 21/02/22
dot icon02/03/2022
Resolutions
dot icon21/01/2022
Micro company accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon17/08/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon27/05/2020
Micro company accounts made up to 2020-03-31
dot icon14/11/2019
Micro company accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon01/11/2018
Termination of appointment of Graham Paul Meacham as a secretary on 2018-11-01
dot icon30/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon24/05/2018
Micro company accounts made up to 2018-03-31
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon13/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon12/06/2017
Secretary's details changed for Graham Paul Meacham on 2017-04-01
dot icon06/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon01/06/2017
Micro company accounts made up to 2017-03-31
dot icon25/05/2017
Certificate of change of name
dot icon13/05/2017
Resolutions
dot icon13/05/2017
Change of name notice
dot icon12/04/2017
Registered office address changed from Chargrove House Shurdington Road Shurdington Cheltenham Gloucestershire GL51 4GA to The Zinc Building Ventura Park Broadshires Way Carterton Oxfordshire OX18 1AD on 2017-04-12
dot icon09/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Appointment of Graham Paul Meacham as a secretary
dot icon09/05/2014
Termination of appointment of Susan Meacham as a secretary
dot icon09/05/2014
Termination of appointment of Susan Meacham as a director
dot icon17/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon17/01/2014
Director's details changed for Mr Graham Paul Meacham on 2014-01-07
dot icon17/01/2014
Secretary's details changed for Mrs Susan Elaine Meacham on 2014-01-07
dot icon17/01/2014
Director's details changed for Mrs Susan Elaine Meacham on 2014-01-07
dot icon13/01/2014
Registered office address changed from Rodborough Court Stroud Gloucestershire GL5 3LR on 2014-01-13
dot icon11/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mrs Susan Elaine Meacham on 2010-01-04
dot icon26/01/2010
Director's details changed for Graham Paul Meacham on 2010-01-04
dot icon26/01/2010
Secretary's details changed for Susan Elaine Meacham on 2010-01-04
dot icon20/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/01/2009
Return made up to 07/01/09; full list of members
dot icon08/01/2009
Director and secretary's change of particulars / susan meacham / 01/01/2001
dot icon08/01/2009
Director's change of particulars / graham meacham / 01/01/2001
dot icon22/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 07/01/08; no change of members
dot icon01/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2007
Return made up to 07/01/07; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 07/01/06; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2005
Return made up to 07/01/05; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/01/2004
Return made up to 07/01/04; full list of members
dot icon19/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/01/2003
Return made up to 07/01/03; full list of members
dot icon28/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/01/2002
Return made up to 07/01/02; full list of members
dot icon18/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/07/2001
Ad 31/03/01--------- £ si 76298@1=76298 £ ic 23702/100000
dot icon05/01/2001
Return made up to 07/01/01; full list of members
dot icon21/07/2000
Accounts for a small company made up to 2000-03-31
dot icon13/01/2000
Return made up to 07/01/00; full list of members
dot icon30/12/1999
Accounts for a small company made up to 1999-03-31
dot icon11/01/1999
Return made up to 07/01/99; full list of members
dot icon09/07/1998
Accounts for a small company made up to 1998-03-31
dot icon13/01/1998
Return made up to 07/01/98; no change of members
dot icon19/09/1997
Accounts for a small company made up to 1997-03-31
dot icon24/03/1997
Resolutions
dot icon24/03/1997
Resolutions
dot icon24/03/1997
Resolutions
dot icon25/02/1997
Return made up to 07/01/97; no change of members
dot icon25/02/1997
Registered office changed on 25/02/97 from: hazlewoods windsor house bayshill road cheltenham GL50 3AT
dot icon21/01/1997
Accounts for a small company made up to 1996-03-31
dot icon26/01/1996
Return made up to 07/01/96; full list of members
dot icon26/01/1996
Location of register of members address changed
dot icon08/11/1995
Accounts for a small company made up to 1995-03-31
dot icon22/03/1995
Return made up to 07/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Statement of affairs
dot icon15/09/1994
Ad 31/03/94--------- £ si 23700@1
dot icon25/04/1994
Ad 31/03/94--------- £ si 23700@1=23700 £ ic 2/23702
dot icon25/04/1994
Resolutions
dot icon25/04/1994
Resolutions
dot icon25/04/1994
Resolutions
dot icon25/04/1994
£ nc 100/100000 31/03/94
dot icon18/03/1994
Accounting reference date notified as 31/03
dot icon04/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/03/1994
Registered office changed on 04/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/01/1994
Certificate of change of name
dot icon07/01/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
75.68K
-
0.00
-
-
2022
1
32.99K
-
0.00
-
-
2023
1
5.07K
-
0.00
-
-
2023
1
5.07K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

5.07K £Descended-84.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COTSWOLD INSURANCE BROKERS LTD

COTSWOLD INSURANCE BROKERS LTD is an(a) Dissolved company incorporated on 07/01/1994 with the registered office located at The Zinc Building Ventura Park, Broadshires Way, Carterton, Oxfordshire OX18 1AD. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COTSWOLD INSURANCE BROKERS LTD?

toggle

COTSWOLD INSURANCE BROKERS LTD is currently Dissolved. It was registered on 07/01/1994 and dissolved on 05/12/2023.

Where is COTSWOLD INSURANCE BROKERS LTD located?

toggle

COTSWOLD INSURANCE BROKERS LTD is registered at The Zinc Building Ventura Park, Broadshires Way, Carterton, Oxfordshire OX18 1AD.

What does COTSWOLD INSURANCE BROKERS LTD do?

toggle

COTSWOLD INSURANCE BROKERS LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does COTSWOLD INSURANCE BROKERS LTD have?

toggle

COTSWOLD INSURANCE BROKERS LTD had 1 employees in 2023.

What is the latest filing for COTSWOLD INSURANCE BROKERS LTD?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.