- Company Overview for COUNTRY STILE LIMITED (04354903)
- Filing history for COUNTRY STILE LIMITED (04354903)
- People for COUNTRY STILE LIMITED (04354903)
- More for COUNTRY STILE LIMITED (04354903)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2013 | DS01 | Application to strike the company off the register | |
21 Jan 2013 | AR01 |
Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-01-21
|
|
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Jun 2012 | CH03 | Secretary's details changed | |
22 Jun 2012 | CH03 | Secretary's details changed for Ms Susan Bell on 22 June 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
30 Nov 2011 | AD01 | Registered office address changed from 108-112 Main Road Sundridge Sevenoaks Kent TN14 6ES United Kingdom on 30 November 2011 | |
01 Nov 2011 | AP01 | Appointment of Mr Kevin Ronald Spencer as a director | |
01 Nov 2011 | AP03 | Appointment of Ms Susan Bell as a secretary | |
01 Nov 2011 | TM01 | Termination of appointment of Constance Dabner as a director | |
01 Nov 2011 | AD01 | Registered office address changed from 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 1 November 2011 | |
01 Nov 2011 | TM02 | Termination of appointment of Suzy Dabner as a secretary | |
06 Oct 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
09 Mar 2011 | CH03 | Secretary's details changed for Suzy Salene Elizabeth Dabner on 1 January 2011 | |
09 Mar 2011 | CH01 | Director's details changed for Constance Pauline Dabner on 1 January 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Apr 2010 | AD01 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 9 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Constance Pauline Dabner on 23 March 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |