- Company Overview for COUNTRYWIDE PROPERTY HOLDINGS LIMITED (05147491)
- Filing history for COUNTRYWIDE PROPERTY HOLDINGS LIMITED (05147491)
- People for COUNTRYWIDE PROPERTY HOLDINGS LIMITED (05147491)
- More for COUNTRYWIDE PROPERTY HOLDINGS LIMITED (05147491)
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) |
---|---|---|---|
01 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2014 | AD01 | Registered office address changed from Cheedon Farm 242 School Road Hockley Heath Solihull West Midlands B94 6RJ on 4 April 2014 | |
26 Mar 2014 | TM01 | Termination of appointment of John Downer as a director | |
26 Mar 2014 | AP01 | Appointment of Ms Caron Ann Bennett as a director | |
04 Mar 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2010 | DS01 | Application to strike the company off the register | |
28 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2010 | CONNOT | Change of name notice | |
21 Dec 2009 | AA01 | Current accounting period shortened from 30 December 2008 to 30 September 2008 | |
26 Oct 2009 | AA01 | Previous accounting period shortened from 31 December 2008 to 30 December 2008 | |
19 Aug 2009 | 363a | Return made up to 05/06/09; full list of members | |
08 Jul 2009 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from norwich house 45 poplar road solihull west midlands B91 3AW | |
10 Feb 2009 | 288b | Appointment terminated director paul king | |
10 Feb 2009 | 288b | Appointment terminated secretary paul king | |
25 Nov 2008 | 288b | Appointment terminated director jonathan burgwin | |
30 Oct 2008 | 225 | Accounting reference date extended from 30/06/2008 to 30/09/2008 | |
28 Oct 2008 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
28 Oct 2008 | MAR | Re-registration of Memorandum and Articles |