Advanced company searchLink opens in new window

COUNTBANK PROPERTIES LTD

Company number 06241374

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)
05 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
18 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
Statement of capital on 2011-05-18
  • GBP 99
18 Nov 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
18 Nov 2010 CH01 Director's details changed for Israel Gross on 20 April 2010
20 May 2009 363a Return made up to 09/05/09; full list of members
08 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2009 363a Return made up to 09/05/08; full list of members
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2007 88(2)R Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100
29 Jun 2007 395 Particulars of mortgage/charge
27 Jun 2007 395 Particulars of mortgage/charge
18 Jun 2007 288a New secretary appointed
18 Jun 2007 288a New director appointed
31 May 2007 288b Secretary resigned
31 May 2007 288b Director resigned
31 May 2007 287 Registered office changed on 31/05/07 from: 39A leicester road salford manchester M7 4AS
09 May 2007 NEWINC Incorporation