- Company Overview for COUNTRYWIDE REPOSSESSION SOLUTIONS LIMITED (05257181)
- Filing history for COUNTRYWIDE REPOSSESSION SOLUTIONS LIMITED (05257181)
- People for COUNTRYWIDE REPOSSESSION SOLUTIONS LIMITED (05257181)
- More for COUNTRYWIDE REPOSSESSION SOLUTIONS LIMITED (05257181)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2021 | ANNOTATION |
Rectified the form TM02 was removed from the public register on 01/03/2022 as it was factually inaccurate or derived from something factually inaccurate.
|
|
08 Dec 2021 | TM01 | Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 | |
08 Dec 2021 | AP01 | Appointment of Richard Twigg as a director on 30 November 2021 | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2021 | DS01 | Application to strike the company off the register | |
24 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
05 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
02 Apr 2019 | CH01 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 | |
18 Mar 2019 | PSC05 | Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Aug 2018 | PSC05 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 | |
19 Oct 2017 | PSC02 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 | |
19 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 October 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
07 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Feb 2016 | TM02 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 | |
12 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|