Advanced company searchLink opens in new window

COUNTY SOLICITORS LIMITED

Company number 10377286

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)
31 Oct 2024 AC92 Restoration by order of the court
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2019 TM01 Termination of appointment of Rashpal Kaur as a director on 1 May 2019
09 Oct 2019 AD01 Registered office address changed from 67 High Street Herne Bay Kent CT6 5LQ England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 9 October 2019
02 Apr 2019 TM01 Termination of appointment of Robert James Newman as a director on 31 March 2019
02 Apr 2019 TM01 Termination of appointment of Peter Selkirk Gwillam as a director on 31 March 2019
08 Feb 2019 TM01 Termination of appointment of Vera Liliana Gouvela Franco Robinson as a director on 1 February 2019
07 Jan 2019 MR01 Registration of charge 103772860002, created on 28 December 2018
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Oct 2018 MR04 Satisfaction of charge 103772860001 in full
27 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
25 May 2018 PSC04 Change of details for Mr Edward Richard Foster as a person with significant control on 1 April 2018
09 Feb 2018 AP01 Appointment of Vera Liliana Gouvela Franco Robinson as a director on 8 January 2018
05 Feb 2018 TM01 Termination of appointment of Kerry Lynne Pritchard as a director on 24 January 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
11 Jun 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 March 2017
18 May 2017 AP01 Appointment of Miss Rashpal Kaur as a director on 1 January 2017
22 Mar 2017 TM01 Termination of appointment of Abigail Louise Marie Carter as a director on 1 March 2017
10 Jan 2017 TM01 Termination of appointment of Elaine Flynn as a director on 23 December 2016
29 Dec 2016 MR01 Registration of charge 103772860001, created on 22 December 2016
22 Dec 2016 TM01 Termination of appointment of John Gerard Searles as a director on 15 December 2016
13 Dec 2016 CH01 Director's details changed for Miss Abigail Louise Marie Carter on 9 December 2016