COTSWOLD KITCHENS LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD KITCHENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04633821

Incorporation date

10/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Office 2 Lythgoe House, Manchester Road, Bolton BL3 2NZCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2003)
dot icon29/11/2025
Final Gazette dissolved following liquidation
dot icon29/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon09/07/2025
Liquidators' statement of receipts and payments to 2023-11-24
dot icon09/07/2025
Liquidators' statement of receipts and payments to 2024-11-24
dot icon06/06/2023
Termination of appointment of David Howick as a director on 2023-05-23
dot icon25/03/2023
Registered office address changed from Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on 2023-03-25
dot icon16/01/2023
Liquidators' statement of receipts and payments to 2022-11-24
dot icon26/01/2022
Liquidators' statement of receipts and payments to 2021-11-24
dot icon04/02/2021
Appointment of a voluntary liquidator
dot icon25/11/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/07/2020
Administrator's progress report
dot icon24/01/2020
Administrator's progress report
dot icon23/07/2019
Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 2019-07-23
dot icon22/07/2019
Administrator's progress report
dot icon23/01/2019
Administrator's progress report
dot icon11/12/2018
Notice of extension of period of Administration
dot icon23/07/2018
Administrator's progress report
dot icon13/06/2018
Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View, White Moss Business Park Skelmersdale Lancashire WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 2018-06-13
dot icon20/03/2018
Result of meeting of creditors
dot icon16/02/2018
Statement of administrator's proposal
dot icon09/01/2018
Registered office address changed from Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View, White Moss Business Park Skelmersdale Lancashire WN8 9TG on 2018-01-09
dot icon05/01/2018
Appointment of an administrator
dot icon08/09/2017
Notification of Charles James Associates Group Limited as a person with significant control on 2017-08-31
dot icon06/09/2017
Cessation of Priscilla Anne Morris Bayliss as a person with significant control on 2017-09-01
dot icon06/09/2017
Cessation of Julian Russell Bayliss as a person with significant control on 2017-09-01
dot icon06/09/2017
Appointment of Mr David Howick as a director on 2017-09-01
dot icon06/09/2017
Termination of appointment of Julian Bayliss as a director on 2017-09-01
dot icon06/09/2017
Termination of appointment of Randall & Payne Secretaries Limited as a secretary on 2017-09-01
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon19/12/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon05/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon10/01/2014
Registered office address changed from Rodborough Court Walkley Hill Stroud Gloucestershire GL5 3LR on 2014-01-10
dot icon10/01/2014
Secretary's details changed for Randall & Payne Secretaries Limited on 2013-11-18
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon11/06/2010
Termination of appointment of Maurice Hill as a secretary
dot icon11/06/2010
Appointment of Randall & Payne Secretaries Limited as a secretary
dot icon02/06/2010
Registered office address changed from Lee Hill Partnership Office 3 the Coach House Rear Mews 24-26 Station Road Shirehampton Bristol BS11 9TX on 2010-06-02
dot icon05/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon04/01/2010
Director's details changed for Julian Bayliss on 2010-01-04
dot icon18/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 07/01/09; full list of members
dot icon26/03/2009
Appointment terminated secretary priscilla bayliss
dot icon26/03/2009
Secretary appointed mr maurice hill
dot icon24/07/2008
Registered office changed on 24/07/2008 from rodborough court stroud gloucestershire GL5 3LR
dot icon24/07/2008
Appointment terminated director priscilla bayliss
dot icon21/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/02/2008
Return made up to 07/01/08; no change of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Return made up to 07/01/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/08/2006
Return made up to 07/01/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/03/2005
Return made up to 07/01/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/01/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon15/01/2004
New secretary appointed
dot icon15/01/2004
Secretary resigned
dot icon15/01/2004
Return made up to 07/01/04; full list of members
dot icon05/08/2003
Registered office changed on 05/08/03 from: the harbour centre 100 gloucester road avonmouth bristol BS11 9AQ
dot icon03/02/2003
Registered office changed on 03/02/03 from: lee hill partnership the harbour centre 100 gloucester road avonmouth bristol BS11 9AQ
dot icon03/02/2003
New secretary appointed
dot icon03/02/2003
New director appointed
dot icon03/02/2003
New director appointed
dot icon20/01/2003
Secretary resigned
dot icon20/01/2003
Director resigned
dot icon20/01/2003
Registered office changed on 20/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon10/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2016
dot iconNext confirmation date
04/01/2018
dot iconLast change occurred
30/09/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2016
dot iconNext account date
30/09/2017
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

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COTSWOLD KITCHENS LIMITED

COTSWOLD KITCHENS LIMITED is an(a) Dissolved company incorporated on 10/01/2003 with the registered office located at Office 2 Lythgoe House, Manchester Road, Bolton BL3 2NZ. There is currently no 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 KITCHENS LIMITED?

toggle

COTSWOLD KITCHENS LIMITED is currently Dissolved. It was registered on 10/01/2003 and dissolved on 29/11/2025.

Where is COTSWOLD KITCHENS LIMITED located?

toggle

COTSWOLD KITCHENS LIMITED is registered at Office 2 Lythgoe House, Manchester Road, Bolton BL3 2NZ.

What does COTSWOLD KITCHENS LIMITED do?

toggle

COTSWOLD KITCHENS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for COTSWOLD KITCHENS LIMITED?

toggle

The latest filing was on 29/11/2025: Final Gazette dissolved following liquidation.