- Company Overview for COUNTROLE LIMITED (02120228)
- Filing history for COUNTROLE LIMITED (02120228)
- People for COUNTROLE LIMITED (02120228)
- More for COUNTROLE LIMITED (02120228)
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) |
---|---|---|---|
10 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
24 Sep 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
11 May 2012 | AP03 | Appointment of Mr Robert Harvey Goldstone as a secretary | |
11 May 2012 | TM02 | Termination of appointment of John Baker as a secretary | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
13 Jul 2011 | AD01 | Registered office address changed from C/O Walkden Warehousing Ltd Unit 3 Orion Trading Estate Tenax Road Trafford Park Manchester Lancs M17 1JT on 13 July 2011 | |
02 Oct 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Robert Harvey Goldstone on 5 January 2010 | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from unit 3 orion trade centre tenax road trafford park manchester M17 1JT | |
26 Mar 2009 | 363a | Return made up to 31/12/08; full list of members | |
23 Jun 2008 | 363s | Return made up to 31/12/06; full list of members | |
23 Jun 2008 | 363s | Return made up to 31/12/07; no change of members | |
13 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
24 Apr 2008 | 288a | Secretary appointed john nicholas baker | |
24 Apr 2008 | 288b | Appointment terminated secretary helen brizland | |
18 Jul 2007 | AA | Total exemption small company accounts made up to 30 June 2006 |