Advanced company searchLink opens in new window

COUNTY FUNDING

Company number 04628855

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)
11 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
25 Aug 2016 4.68 Liquidators' statement of receipts and payments to 18 June 2016
15 Jul 2015 AD01 Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 15 July 2015
13 Jul 2015 600 Appointment of a voluntary liquidator
13 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-19
13 Jul 2015 4.70 Declaration of solvency
10 Jun 2015 TM01 Termination of appointment of Stephen Blackwood Scobie as a director on 9 June 2015
10 Jun 2015 TM01 Termination of appointment of William Thomas Gasson as a director on 9 June 2015
24 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • EUR 180,000
08 Oct 2014 AA Full accounts made up to 31 December 2013
29 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
24 Mar 2014 AP01 Appointment of Stephen Blackwood Scobie as a director on 1 August 2013
24 Sep 2013 AP01 Appointment of Mr Michael Holmes as a director on 1 August 2013
23 Sep 2013 AP01 Appointment of Piers Noel Ormiston Curle as a director on 1 August 2013
05 Sep 2013 AA Full accounts made up to 31 December 2012
20 Aug 2013 AP03 Appointment of Mr Thomas Kelly as a secretary on 1 August 2013
01 Jul 2013 TM01 Termination of appointment of David Johan Hugo as a director on 13 June 2013
24 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
12 Apr 2013 TM01 Termination of appointment of Shaun Anthony Collins as a director on 10 April 2013
20 Sep 2012 AP01 Appointment of Mr. William Thomas Gasson as a director on 10 September 2012
20 Sep 2012 TM01 Termination of appointment of James Robert Charnley as a director on 10 September 2012
18 Sep 2012 AA Full accounts made up to 31 December 2011
23 Aug 2012 TM02 Termination of appointment of Nicholas David Russell as a secretary on 17 August 2012
27 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders