Advanced company searchLink opens in new window

COUNTRYWIDE LAND HOLDINGS LIMITED

Company number 05346068

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)
13 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 12 October 2022
29 Mar 2022 AD01 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 29 March 2022
17 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 12 October 2021
11 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 12 October 2020
11 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 12 October 2019
04 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 12 October 2018
21 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 12 October 2017
28 Dec 2016 4.68 Liquidators' statement of receipts and payments to 12 October 2016
22 Dec 2015 4.68 Liquidators' statement of receipts and payments to 12 October 2015
17 Dec 2014 4.68 Liquidators' statement of receipts and payments to 12 October 2014
02 Dec 2013 4.68 Liquidators' statement of receipts and payments to 12 October 2013
11 Dec 2012 4.68 Liquidators' statement of receipts and payments to 12 October 2012
26 Mar 2012 AD01 Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012
18 Oct 2011 AD01 Registered office address changed from 2Nd Floor 145-147 St. John Street London EC1V 4PY on 18 October 2011
18 Oct 2011 600 Appointment of a voluntary liquidator
18 Oct 2011 4.20 Statement of affairs with form 4.19
18 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Sep 2011 AP01 Appointment of Thomas Waynard as a director
26 Jun 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2010 TM02 Termination of appointment of M W Douglas and Company Limited as a secretary
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
12 May 2009 363a Return made up to 28/01/09; full list of members