Advanced company searchLink opens in new window

COUNTY ENTERPRISES LIMITED

Company number 02026584

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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