Advanced company searchLink opens in new window

COUNTY ESTATE MANAGEMENT LIMITED

Company number 02572897

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 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 Apr 2016 AD01 Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
08 Apr 2016 600 Appointment of a voluntary liquidator
23 Sep 2015 600 Appointment of a voluntary liquidator
23 Sep 2015 AC92 Restoration by order of the court
05 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Dec 2013 600 Appointment of a voluntary liquidator
04 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
29 Aug 2013 4.20 Statement of affairs with form 4.19
29 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Aug 2013 600 Appointment of a voluntary liquidator
15 Aug 2013 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom on 15 August 2013
05 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
Statement of capital on 2013-02-05
  • GBP 2
02 Oct 2012 AA Full accounts made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
08 Feb 2012 CH02 Director's details changed for Estates and Management Limited on 7 February 2012
25 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Nov 2011 AA Full accounts made up to 31 December 2010
14 Jul 2011 TM01 Termination of appointment of David Edwards as a director
08 Jul 2011 AP04 Appointment of Pembertons Secretaries Limited as a secretary
07 Jul 2011 TM02 Termination of appointment of David Edwards as a secretary
01 Apr 2011 TM01 Termination of appointment of Nigel Bannister as a director
14 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders