Advanced company searchLink opens in new window

THE COUNTER LIMITED

Company number 08208729

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
08 Jan 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
30 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
19 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
28 Oct 2013 AD01 Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB on 28 October 2013
26 Nov 2012 TM02 Termination of appointment of Heatons Secretaries Limited as a secretary
26 Nov 2012 TM01 Termination of appointment of Heatons Directors Limited as a director
26 Nov 2012 TM01 Termination of appointment of James Truscott as a director
26 Nov 2012 AP01 Appointment of Matthew Blanchard as a director
21 Nov 2012 CERTNM Company name changed hs 574 LIMITED\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
21 Nov 2012 CONNOT Change of name notice
10 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)