- Company Overview for COUNTBEANS LIMITED (07120717)
- Filing history for COUNTBEANS LIMITED (07120717)
- People for COUNTBEANS LIMITED (07120717)
- Insolvency for COUNTBEANS LIMITED (07120717)
- More for COUNTBEANS LIMITED (07120717)
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) |
---|---|---|---|
22 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2017 | |
01 Aug 2016 | AD01 | Registered office address changed from 26 the Whitehouse St. Neots Road Eaton Ford St. Neots Cambridgeshire PE19 7BE England to First Floor 24 High Street Maynards Whittlesford CB22 4LT on 1 August 2016 | |
27 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
27 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
17 May 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2016 | DS01 | Application to strike the company off the register | |
29 Mar 2016 | AP01 | Appointment of Mr Michael Copping as a director on 21 February 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Deirdre Copping as a director on 21 February 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from 35 Torquay Drive Luton LU4 9LL to 26 the Whitehouse St. Neots Road Eaton Ford St. Neots Cambridgeshire PE19 7BE on 29 March 2016 | |
01 May 2015 | AA | Micro company accounts made up to 30 June 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | AD01 | Registered office address changed from 35 Torquay Drive Luton LU4 9LL England to 35 Torquay Drive Luton LU4 9LL on 26 February 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Michael David Copping as a director on 30 June 2014 | |
26 Feb 2015 | AD01 | Registered office address changed from 64 High Street Southill Biggleswade Bedfordshire SG18 9JB to 35 Torquay Drive Luton LU4 9LL on 26 February 2015 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
14 Oct 2013 | AP01 | Appointment of Mrs Deirdre Copping as a director | |
01 Aug 2013 | AD01 | Registered office address changed from Apartment 3 Kingsley Avenue Fairfield Hitchin Hertfordshire SG5 4EX United Kingdom on 1 August 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
02 Apr 2013 | CH01 | Director's details changed for Mr Michael David Copping on 9 July 2011 | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |