Advanced company searchLink opens in new window

COUNTRY MANAGEMENT SERVICES LIMITED

Company number 03277242

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2020 DS01 Application to strike the company off the register
13 Dec 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
22 Nov 2017 MR01 Registration of charge 032772420015, created on 22 November 2017
28 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Mar 2016 AD01 Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016
16 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
27 May 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
10 Dec 2013 CH01 Director's details changed for Steven Mills on 1 January 2012
10 Dec 2013 CH01 Director's details changed for Mr Terence John Elsdon on 1 January 2012
31 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10