- Company Overview for COUNTRYWIDE SURFACING LIMITED (06548832)
- Filing history for COUNTRYWIDE SURFACING LIMITED (06548832)
- People for COUNTRYWIDE SURFACING LIMITED (06548832)
- Insolvency for COUNTRYWIDE SURFACING LIMITED (06548832)
- More for COUNTRYWIDE SURFACING LIMITED (06548832)
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
|
|
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
|
|
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
|
|
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
|
|
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 |