- Company Overview for COUNTRYWIDE BESPOKE HOMES LTD (06413083)
- Filing history for COUNTRYWIDE BESPOKE HOMES LTD (06413083)
- People for COUNTRYWIDE BESPOKE HOMES LTD (06413083)
- Charges for COUNTRYWIDE BESPOKE HOMES LTD (06413083)
- Insolvency for COUNTRYWIDE BESPOKE HOMES LTD (06413083)
- More for COUNTRYWIDE BESPOKE HOMES LTD (06413083)
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 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 August 2018 | |
08 Sep 2017 | AD01 | Registered office address changed from Countrywide House, Oak Green Earl Road Cheadle Hulme Cheshire SK8 6QL to C/0 Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 8 September 2017 | |
05 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | LIQ01 | Declaration of solvency | |
08 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Mar 2017 | MR04 | Satisfaction of charge 064130830001 in full | |
19 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
20 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-16
|
|
04 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
20 Aug 2013 | MR01 | Registration of charge 064130830001 | |
20 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
26 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
26 Nov 2011 | TM02 | Termination of appointment of Yvonne Stott as a secretary | |
23 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
10 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 |