- Company Overview for COUNTRYSIDE JOINERY LIMITED (06963394)
- Filing history for COUNTRYSIDE JOINERY LIMITED (06963394)
- People for COUNTRYSIDE JOINERY LIMITED (06963394)
- More for COUNTRYSIDE JOINERY LIMITED (06963394)
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) |
---|---|---|---|
23 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2012 | TM01 | Termination of appointment of Kim Marie Webb as a director on 1 May 2012 | |
26 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2012 | AP01 | Appointment of Mr Chunhing Tse as a director on 23 April 2012 | |
04 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2010 | AR01 |
Annual return made up to 15 July 2010 with full list of shareholders
Statement of capital on 2010-10-04
|
|
30 Sep 2010 | CH01 | Director's details changed for Mrs Kim Marie Webb on 1 October 2009 | |
24 Jul 2009 | 288c | Director's Change of Particulars / kim webb / 24/07/2009 / HouseName/Number was: appletree lodge, now: 65; Street was: 9 swan street, now: high street; Area was: sible hedingham, now: earls colne; Post Town was: halstead, now: colchester; Region was: , now: essex; Post Code was: CO9 3RE, now: CO6 2QX | |
15 Jul 2009 | NEWINC | Incorporation |