Advanced company searchLink opens in new window

COUNTRYWIDE BUILDERS LTD

Company number 08822249

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2019 DS01 Application to strike the company off the register
06 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 31 October 2017
30 Apr 2018 AA01 Previous accounting period shortened from 31 December 2017 to 31 October 2017
04 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
28 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Jul 2017 PSC01 Notification of Carlo Soave as a person with significant control on 10 July 2017
24 Jul 2017 TM01 Termination of appointment of John Alinejad as a director on 1 July 2017
11 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01
10 Jul 2017 PSC07 Cessation of John Ahmed Alinejad as a person with significant control on 1 July 2017
10 Jul 2017 AP01 Appointment of Mr Carlo Soave as a director on 1 July 2017
03 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
19 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Mar 2015 CERTNM Company name changed euroasia l e d LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
08 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
20 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)