Advanced company searchLink opens in new window

COUNTY BUSINESS DIRECTORIES LTD

Company number 05982117

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)
21 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2014 TM01 Termination of appointment of Sarabjit Virdee as a director on 28 November 2014
28 Nov 2014 TM01 Termination of appointment of Vikash Mohan as a director on 28 November 2014
28 Nov 2014 TM01 Termination of appointment of Grace Lawlor as a director on 28 November 2014
13 Nov 2014 AP01 Appointment of Mr Kazimierz Aukstolis as a director on 18 September 2014
22 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
22 Sep 2014 AP01 Appointment of Mr Vikash Mohan as a director on 18 September 2014
22 Sep 2014 AP01 Appointment of Ms Sarabjit Virdee as a director on 18 September 2014
22 Sep 2014 AP01 Appointment of Mrs Grace Lawlor as a director on 18 September 2014
22 Sep 2014 TM01 Termination of appointment of Kazimierz Aukstolis as a director on 18 September 2014
22 Sep 2014 TM02 Termination of appointment of Krystyna Aukstolis as a secretary on 18 September 2014
16 Dec 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
30 Oct 2012 AD01 Registered office address changed from Warwick House, Spring Road Hall Green Birmingham West Midlands B11 3EA on 30 October 2012
20 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
09 Dec 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
09 Dec 2011 TM02 Termination of appointment of Kenneth Marks as a secretary
09 Dec 2011 AP03 Appointment of Mrs Krystyna Aukstolis as a secretary
07 Dec 2011 CERTNM Company name changed mode publications LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
  • NM01 ‐ Change of name by resolution
31 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
11 Feb 2011 AR01 Annual return made up to 30 October 2010 with full list of shareholders
11 Feb 2011 CH01 Director's details changed for Kazimierz Aukstolis on 18 December 2010