Advanced company searchLink opens in new window

COUNTRY MANOR MARQUEES LTD

Company number 05123617

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)
05 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
19 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
20 Feb 2014 AD01 Registered office address changed from Byass Works Dock Road Port Talbot Neath Port Talbot SA13 1RS Wales on 20 February 2014
20 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
21 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
18 Jun 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
16 Jun 2012 TM01 Termination of appointment of Emyr Francis as a director
16 Jun 2012 TM02 Termination of appointment of Emyr-Wyn Francis as a secretary
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
12 Jul 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
21 Jul 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
23 Feb 2010 AA Total exemption small company accounts made up to 28 February 2009
15 May 2009 AA Total exemption small company accounts made up to 29 February 2008
23 Apr 2009 363a Return made up to 31/03/09; full list of members
18 Sep 2008 363a Return made up to 31/03/08; full list of members
18 Sep 2008 287 Registered office changed on 18/09/2008 from 8 clos onnen coed hirwaun margam port talbot neath port talbot SA13 2TZ
18 Sep 2008 288c Director's change of particulars / emyr francis / 01/03/2008
18 Sep 2008 288c Director's change of particulars / kate francis / 01/03/2008
18 Sep 2008 288c Secretary's change of particulars / emyr francis / 01/03/2008