Advanced company searchLink opens in new window

COUNTESTHORPE FISH AND CHIPS SHOP LIMITED

Company number 05582128

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)
17 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
21 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
Statement of capital on 2009-10-21
  • GBP 100
21 Oct 2009 CH01 Director's details changed for Mr Navdeep Singh on 1 October 2009
07 May 2009 363a Return made up to 04/10/08; full list of members
03 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
31 Jul 2008 288c Director's Change of Particulars / navdeep singh / 01/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 17; Street was: 11 dorset avenue, now: spencefield lane; Area was: south wigston, now: ; Post Code was: LE3 8BD, now: LE5 6PT; Country was: , now: united kingdom
31 Jul 2008 288c Secretary's Change of Particulars / harinder kaur / 01/04/2008 / Title was: , now: mrs; HouseName/Number was: , now: 17; Street was: 11 dorset avenue, now: spencefield lane; Area was: south wigston, now: ; Post Code was: LE3 8BD, now: LE5 6PT; Country was: , now: united kingdom
31 Jul 2008 363a Return made up to 04/10/07; full list of members
08 Aug 2007 AA Total exemption small company accounts made up to 31 January 2007
03 May 2007 225 Accounting reference date extended from 31/10/06 to 31/01/07
17 Jan 2007 363a Return made up to 04/10/06; full list of members
16 Jan 2007 288c Director's particulars changed
16 Jan 2007 288c Secretary's particulars changed
31 Oct 2005 88(2)R Ad 04/10/05--------- £ si 99@1=99 £ ic 1/100
31 Oct 2005 288a New secretary appointed
31 Oct 2005 288a New director appointed
31 Oct 2005 288b Secretary resigned
31 Oct 2005 288b Director resigned
04 Oct 2005 NEWINC Incorporation