Advanced company searchLink opens in new window

COUNTRY LIVING HOMES LIMITED

Company number 07830286

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)
10 May 2020 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2020 AM23 Notice of move from Administration to Dissolution
13 Jan 2020 AD01 Registered office address changed from The French Quarter 114 High Street Southampton SO14 2AA to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 13 January 2020
04 Sep 2019 AM10 Administrator's progress report
06 Mar 2019 AM10 Administrator's progress report
06 Feb 2019 AM19 Notice of extension of period of Administration
06 Sep 2018 AM10 Administrator's progress report
27 Feb 2018 AM10 Administrator's progress report
07 Feb 2018 AM11 Notice of appointment of a replacement or additional administrator
07 Feb 2018 AM16 Notice of order removing administrator from office
31 Jan 2018 AM19 Notice of extension of period of Administration
06 Sep 2017 AM10 Administrator's progress report
17 May 2017 F2.18 Notice of deemed approval of proposals
30 Mar 2017 AD01 Registered office address changed from 15a Saxon Business Park Littleport Ely Cambridgeshire CB6 1XX England to The French Quarter 114 High Street Southampton SO14 2AA on 30 March 2017
30 Mar 2017 2.17B Statement of administrator's proposal
14 Feb 2017 2.12B Appointment of an administrator
14 Nov 2016 AC92 Restoration by order of the court
03 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2015 AD01 Registered office address changed from 173 Mill Road Cambridge CB1 3AN to 15a Saxon Business Park Littleport Ely Cambridgeshire CB6 1XX on 23 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
13 Nov 2014 CH01 Director's details changed for Mr Mark Steven Brown on 13 November 2014
13 Nov 2014 CH01 Director's details changed for Christopher Frederick Handley on 13 November 2014
28 Aug 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 December 2013