Advanced company searchLink opens in new window

COUNTRY STILE LIMITED

Company number 04354903

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)
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
  • GBP 12
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