- Company Overview for COUNTRYWIDE SHUTTERS (MANCHESTER) LIMITED (06149508)
- Filing history for COUNTRYWIDE SHUTTERS (MANCHESTER) LIMITED (06149508)
- People for COUNTRYWIDE SHUTTERS (MANCHESTER) LIMITED (06149508)
- More for COUNTRYWIDE SHUTTERS (MANCHESTER) LIMITED (06149508)
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 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
03 Apr 2013 | TM01 | Termination of appointment of Nicole Brookman as a director | |
03 Apr 2013 | AP01 | Appointment of Mr Lee Anthony Davies as a director | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
22 Mar 2011 | CH03 | Secretary's details changed for Lee Anthony Davies on 8 March 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Nicole Ann Brookman on 8 March 2011 | |
17 Mar 2011 | AD01 | Registered office address changed from 247 Beckenham High Street Beckenham Kent BR3 1BN United Kingdom on 17 March 2011 | |
30 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
15 Apr 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
14 Apr 2010 | AD01 | Registered office address changed from 110 Grenville Court, Ham View Shirley Croydon CR0 7XB on 14 April 2010 | |
04 Aug 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
30 Jul 2009 | 363a | Return made up to 09/03/09; full list of members | |
28 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2008 | 363a | Return made up to 09/03/08; full list of members | |
28 Sep 2007 | 88(2)R | Ad 31/03/07--------- £ si 9@1=9 £ ic 1/10 | |
28 Sep 2007 | 288a | New director appointed |