Advanced company searchLink opens in new window

COUNTRYSIDE SHOWJUMPS LIMITED

Company number 05374962

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)
08 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2016 4.68 Liquidators' statement of receipts and payments to 6 August 2016
13 Oct 2015 4.68 Liquidators' statement of receipts and payments to 6 August 2015
07 Oct 2014 4.68 Liquidators' statement of receipts and payments to 6 August 2014
21 Jan 2014 4.68 Liquidators' statement of receipts and payments to 6 August 2013
21 Jan 2014 LIQ MISC Insolvency:form 4.46 - notice of vacation of office by voluntary liquidator - correct ceased to act date - 06/08/2013
16 Aug 2013 4.46 Notice of vacation of office of voluntary liquidator
18 Oct 2012 4.68 Liquidators' statement of receipts and payments to 15 September 2012
25 Nov 2011 1.14 End of moratorium
31 Oct 2011 4.20 Statement of affairs with form 4.19
18 Oct 2011 AD01 Registered office address changed from Capel Grove Capel St Mary Ipswich Suffolk IP9 2JS on 18 October 2011
18 Oct 2011 600 Appointment of a voluntary liquidator
18 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Aug 2011 1.11 Commencement of moratorium
15 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
Statement of capital on 2011-03-15
  • GBP 20,000
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
30 Apr 2010 TM02 Termination of appointment of David Verney Partnership Limited as a secretary
30 Apr 2010 AP04 Appointment of Cardinal House (Ipswich) as a secretary
30 Apr 2010 AA Total exemption small company accounts made up to 30 April 2009
01 Apr 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Neil Campbell Macdonald on 1 April 2010
01 Apr 2010 CH04 Secretary's details changed for David Verney Partnership Limited on 1 April 2010
28 May 2009 AA Total exemption small company accounts made up to 30 April 2008
20 Apr 2009 363a Return made up to 24/02/09; full list of members