- Company Overview for COUNTY AUTOCALL LIMITED (02157836)
- Filing history for COUNTY AUTOCALL LIMITED (02157836)
- People for COUNTY AUTOCALL LIMITED (02157836)
- Charges for COUNTY AUTOCALL LIMITED (02157836)
- Insolvency for COUNTY AUTOCALL LIMITED (02157836)
- More for COUNTY AUTOCALL LIMITED (02157836)
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) |
---|---|---|---|
28 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2012 | |
28 Nov 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2011 | |
16 Jun 2011 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
10 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
13 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
13 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2010 | AD01 | Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP on 20 September 2010 | |
30 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Mar 2010 | AR01 |
Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-17
|
|
16 Mar 2010 | CH01 | Director's details changed for Mr Denis Michael O Mahony on 28 February 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Miss Vanessa Juliette Hazel Mary Crone on 28 February 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Mr Rowland Hawes on 28 February 2010 | |
11 Mar 2010 | AP01 | Appointment of Miss Vanessa Juliette Hazel Mary Crone as a director | |
15 Feb 2010 | AA01 | Current accounting period extended from 30 September 2009 to 31 March 2010 | |
03 Aug 2009 | 288b | Appointment Terminate, Director And Secretary Harold Lay Logged Form | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
03 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
10 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
31 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
31 Mar 2008 | 288c | Director and Secretary's Change of Particulars / harold lay / 01/02/2008 / HouseName/Number was: , now: 117; Street was: 117 crescent drive north, now: crescent drive north; Occupation was: , now: director | |
28 Mar 2008 | 288c | Director's Change of Particulars / denis o mahony / 01/02/2008 / HouseName/Number was: , now: 26; Street was: 26 berriedale avenue, now: berriedale avenue; Occupation was: optometrist, now: director |