- Company Overview for COUNTRYWIDE DESIGN (WYCLIFFE) LIMITED (06048796)
- Filing history for COUNTRYWIDE DESIGN (WYCLIFFE) LIMITED (06048796)
- People for COUNTRYWIDE DESIGN (WYCLIFFE) LIMITED (06048796)
- Charges for COUNTRYWIDE DESIGN (WYCLIFFE) LIMITED (06048796)
- More for COUNTRYWIDE DESIGN (WYCLIFFE) LIMITED (06048796)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2018 | DS01 | Application to strike the company off the register | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
02 Mar 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
02 Mar 2017 | AD01 | Registered office address changed from The Coach House 16B High Street Godalming Surrey GU7 1EB to 64 Churchill Road Slough SL3 7RB on 2 March 2017 | |
21 Feb 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
11 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
18 Jun 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
14 Apr 2015 | MR04 | Satisfaction of charge 060487960007 in full | |
12 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
03 Dec 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 30 June 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Oct 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 30 November 2013 | |
08 May 2014 | MR01 | Registration of charge 060487960007 | |
14 Mar 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
28 Jan 2014 | MR01 | Registration of charge 060487960005 | |
28 Jan 2014 | MR01 | Registration of charge 060487960006 | |
10 Dec 2013 | MR04 | Satisfaction of charge 4 in full | |
10 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
10 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
10 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
28 Nov 2013 | AP03 | Appointment of Mr Duke Thomas Munday as a secretary |