COUNTRYWIDE CAR DELIVERIES LIMITED
Company number 05298512
- Company Overview for COUNTRYWIDE CAR DELIVERIES LIMITED (05298512)
- Filing history for COUNTRYWIDE CAR DELIVERIES LIMITED (05298512)
- People for COUNTRYWIDE CAR DELIVERIES LIMITED (05298512)
- Charges for COUNTRYWIDE CAR DELIVERIES LIMITED (05298512)
- More for COUNTRYWIDE CAR DELIVERIES LIMITED (05298512)
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) |
---|---|---|---|
15 Nov 2024 | TM02 | Termination of appointment of Jayne Fewtrell as a secretary on 7 May 2024 | |
15 Nov 2024 | PSC07 | Cessation of Terry Edward Fewtrell as a person with significant control on 7 May 2024 | |
15 Nov 2024 | TM01 | Termination of appointment of Terry Edward Fewtrell as a director on 7 May 2024 | |
07 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2022 | DS01 | Application to strike the company off the register | |
15 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
20 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
20 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
09 Nov 2020 | PSC07 | Cessation of Terry Edward Fewtrell as a person with significant control on 6 April 2016 | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
05 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
10 Dec 2018 | AD01 | Registered office address changed from Hollington House Flitton Hill Bedford MK45 2BE to Unit 1B Focus 4 Fourth Avenue Letchworth Hertfordshire SG6 2TU on 10 December 2018 | |
24 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
06 Nov 2017 | PSC01 | Notification of Terry Edward Fewtrell as a person with significant control on 6 April 2016 | |
18 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | TM02 | Termination of appointment of Arkglen Limited as a secretary on 23 November 2015 | |
08 Dec 2015 | AP03 | Appointment of Mrs Jayne Fewtrell as a secretary on 23 November 2015 | |
08 Dec 2015 | AD01 | Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU to Hollington House Flitton Hill Bedford MK45 2BE on 8 December 2015 |