- Company Overview for COUNTRYSIDE REFURB LTD (03163037)
- Filing history for COUNTRYSIDE REFURB LTD (03163037)
- People for COUNTRYSIDE REFURB LTD (03163037)
- Charges for COUNTRYSIDE REFURB LTD (03163037)
- Insolvency for COUNTRYSIDE REFURB LTD (03163037)
- More for COUNTRYSIDE REFURB LTD (03163037)
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) |
---|---|---|---|
24 Jan 2002 | 287 | Registered office changed on 24/01/02 from: audit house 151 high street billericay essex CM12 9AB | |
24 Jun 1999 | 287 | Registered office changed on 24/06/99 from: audit house 151 high street billericay essex CM12 9AB | |
24 May 1999 | 2.7 | Administration Order | |
24 May 1999 | 2.6 | Notice of Administration Order | |
13 Apr 1999 | 363s | Return made up to 22/02/99; full list of members | |
08 Apr 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Mar 1999 | 288b | Director resigned | |
13 Nov 1998 | 395 | Particulars of mortgage/charge | |
04 Aug 1998 | 287 | Registered office changed on 04/08/98 from: 151 high street billericay essex CM12 9NB | |
04 Aug 1998 | 288a | New secretary appointed | |
04 Aug 1998 | 288b | Secretary resigned | |
17 Jun 1998 | 287 | Registered office changed on 17/06/98 from: 9 eastcliff felixstowe suffolk IP11 9TA | |
10 Jun 1998 | 288a |
New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew secretary appointed |
02 Jun 1998 | 288b | Secretary resigned | |
28 May 1998 | 363s | Return made up to 22/02/98; full list of members | |
18 Mar 1998 | CERTNM | Company name changed countryside cleaning logistics l imited\certificate issued on 19/03/98 | |
17 Mar 1998 | 287 | Registered office changed on 17/03/98 from: unit 12 hurricane way norwich norfolk NR6 6EY | |
29 Dec 1997 | AA | Full accounts made up to 31 July 1997 | |
08 Sep 1997 | 287 | Registered office changed on 08/09/97 from: kenwick, 15 aylsham road buxton norwich NR10 5ES | |
08 Sep 1997 | 363s | Return made up to 22/02/97; full list of members | |
11 Mar 1997 | 395 | Particulars of mortgage/charge | |
11 Dec 1996 | 288a | New director appointed | |
12 Aug 1996 | 224 | Accounting reference date notified as 31/07 | |
02 Aug 1996 | 288 | Director resigned | |
22 Feb 1996 | NEWINC | Incorporation |