- Company Overview for COUNTYWIDE DUNDEE LIMITED (04195590)
- Filing history for COUNTYWIDE DUNDEE LIMITED (04195590)
- People for COUNTYWIDE DUNDEE LIMITED (04195590)
- Charges for COUNTYWIDE DUNDEE LIMITED (04195590)
- More for COUNTYWIDE DUNDEE LIMITED (04195590)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2020 | DS01 | Application to strike the company off the register | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
14 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
19 Mar 2019 | MR04 | Satisfaction of charge 4 in full | |
19 Mar 2019 | MR04 | Satisfaction of charge 5 in full | |
19 Mar 2019 | MR04 | Satisfaction of charge 3 in full | |
19 Mar 2019 | MR04 | Satisfaction of charge 6 in full | |
19 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
11 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
22 Mar 2018 | CH01 | Director's details changed for Mr Geoffrey Hugh Gosling on 1 February 2017 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Anthony Christopher Gallagher on 1 February 2017 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Geoffrey Hugh Gosling on 1 February 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
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 | |
06 Feb 2017 | TM02 | Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017 | |
11 Jan 2017 | AA | Full accounts made up to 30 September 2016 | |
17 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
11 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|