- Company Overview for COUNTYWIDE J9 M6 LIMITED (03926310)
- Filing history for COUNTYWIDE J9 M6 LIMITED (03926310)
- People for COUNTYWIDE J9 M6 LIMITED (03926310)
- Charges for COUNTYWIDE J9 M6 LIMITED (03926310)
- More for COUNTYWIDE J9 M6 LIMITED (03926310)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2017 | DS01 | Application to strike the company off the register | |
28 Mar 2017 | AD01 | Registered office address changed from 15 Hockley Court Stratford Road, Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 28 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
06 Feb 2017 | TM02 | Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017 | |
17 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
11 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
20 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
25 Mar 2014 | MR04 | Satisfaction of charge 7 in full | |
25 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | CH03 | Secretary's details changed for Stephen Andrew Burnett on 4 December 2013 | |
26 Jul 2013 | MISC | Section 519 | |
24 Jul 2013 | MISC | Section 519 ca 2006 | |
21 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
29 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
29 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
29 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
23 Jan 2013 | RESOLUTIONS |
Resolutions
|