- Company Overview for COUNTY ENTERPRISES LIMITED (02026584)
- Filing history for COUNTY ENTERPRISES LIMITED (02026584)
- People for COUNTY ENTERPRISES LIMITED (02026584)
- Registers for COUNTY ENTERPRISES LIMITED (02026584)
- More for COUNTY ENTERPRISES LIMITED (02026584)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2021 | DS01 | Application to strike the company off the register | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Mar 2021 | CH03 | Secretary's details changed for Mr Adrian Philip Cox on 28 February 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Mr Adrian Philip Cox on 28 February 2021 | |
04 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
06 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
24 Oct 2019 | PSC07 | Cessation of Andrea Valerie Cox as a person with significant control on 21 March 2018 | |
24 Oct 2019 | PSC01 | Notification of Sally Ann Cox as a person with significant control on 21 March 2018 | |
24 Oct 2019 | PSC01 | Notification of Adrian Philip Cox as a person with significant control on 21 March 2018 | |
24 Oct 2019 | PSC07 | Cessation of Richard Allan Cox as a person with significant control on 21 March 2018 | |
26 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
04 Oct 2018 | PSC04 | Change of details for Mrs Andrea Valerie Cox as a person with significant control on 21 March 2018 | |
04 Oct 2018 | PSC04 | Change of details for Mr. Richard Allan Cox as a person with significant control on 21 March 2018 | |
01 Jun 2018 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
01 Jun 2018 | AD02 | Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF | |
15 May 2018 | PSC04 | Change of details for Mrs Andrea Valerie Cox as a person with significant control on 21 March 2018 | |
15 May 2018 | PSC04 | Change of details for Mr. Richard Allan Cox as a person with significant control on 21 March 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
14 May 2018 | PSC02 | Notification of Cockatrice Limited as a person with significant control on 21 March 2018 | |
14 May 2018 | PSC04 | Change of details for Mrs Andrea Valerie Cox as a person with significant control on 9 April 2018 |