Advanced company searchLink opens in new window

COUNTRYWIDE SURFACING LIMITED

Company number 06548832

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)
03 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
03 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Mar 2017 AD01 Registered office address changed from Willowbrook Garden Centre Stourbridge Road Bromsgrove Worcestershire B61 0BW to 79 Caroline Street Birmingham B3 1UP on 27 March 2017
21 Mar 2017 4.20 Statement of affairs with form 4.19
21 Mar 2017 600 Appointment of a voluntary liquidator
21 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-08
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
09 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
30 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jul 2013 CH01 Director's details changed for Mr Paul Lloyd on 25 July 2013
13 May 2013 AD01 Registered office address changed from C/O Willowbrook Garden Centre Stourport Bromsgrove Worcestershire B61 0BW United Kingdom on 13 May 2013
04 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Mr Paul Lloyd on 9 January 2013
22 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Oct 2012 AD01 Registered office address changed from Lynwood Office 330 Old Birmingham Road Lickey Birmingham West Midlands B45 8ES United Kingdom on 25 October 2012
02 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Aug 2011 AD01 Registered office address changed from 55-57 High Street Bromsgrove Worcestershire B61 8AJ on 1 August 2011
30 Mar 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders