- Company Overview for COUNTRYGROUP (METROPOLIS) LIMITED (00757729)
- Filing history for COUNTRYGROUP (METROPOLIS) LIMITED (00757729)
- People for COUNTRYGROUP (METROPOLIS) LIMITED (00757729)
- Charges for COUNTRYGROUP (METROPOLIS) LIMITED (00757729)
- More for COUNTRYGROUP (METROPOLIS) LIMITED (00757729)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2013 | DS01 | Application to strike the company off the register | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | TM01 | Termination of appointment of Oliver James Hammond as a director on 29 March 2013 | |
04 Apr 2013 | TM01 | Termination of appointment of Adam Hammond as a director on 29 March 2013 | |
04 Apr 2013 | TM01 | Termination of appointment of Judy Sandra Hammond as a director on 29 March 2013 | |
28 Mar 2013 | AR01 |
Annual return made up to 8 March 2013 with full list of shareholders
Statement of capital on 2013-03-28
|
|
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 May 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
30 Apr 2010 | MISC | Amended 288A | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 May 2009 | 363a | Return made up to 08/03/09; full list of members | |
14 May 2009 | 288c | Director's Change of Particulars / judy hammond / 21/04/2009 / HouseName/Number was: , now: p o box 4532; Street was: p o box 4532, now: 8 mandarin street; Area was: 8 rehov mandarin, now: ; Region was: , now: 38900 | |
14 May 2009 | 288c | Director's Change of Particulars / arnold hammond / 21/04/2009 / HouseName/Number was: , now: P.O. box 4532; Street was: P.O. box 4532 8 rehov mandarin, now: 8 mandarin street; Region was: , now: 38900 | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Aug 2008 | 363a | Return made up to 08/03/08; full list of members | |
18 Apr 2008 | 288a | Director appointed adam hammond | |
09 Apr 2008 | 288b | Appointment Terminated Secretary oliver hammond | |
09 Apr 2008 | 288a | Secretary appointed judy sandra hammond | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |