- Company Overview for COUNTRY MANAGEMENT SERVICES LIMITED (03277242)
- Filing history for COUNTRY MANAGEMENT SERVICES LIMITED (03277242)
- People for COUNTRY MANAGEMENT SERVICES LIMITED (03277242)
- Charges for COUNTRY MANAGEMENT SERVICES LIMITED (03277242)
- More for COUNTRY MANAGEMENT SERVICES LIMITED (03277242)
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
|
|
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
|
|
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
|
|
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 |