Advanced company searchLink opens in new window

COUNTRY PARK OPS LTD

Company number 11236775

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 Jan 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-22
28 Jan 2025 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 28 January 2025
28 Jan 2025 600 Appointment of a voluntary liquidator
28 Jan 2025 LIQ02 Statement of affairs
31 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
16 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
31 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
24 Mar 2022 PSC01 Notification of Matthew Allday as a person with significant control on 21 September 2021
24 Mar 2022 PSC07 Cessation of Gary Martin Hunt as a person with significant control on 21 September 2021
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
25 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
03 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-02
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
19 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
17 Mar 2020 AP01 Appointment of Mr Matthew Allday as a director on 17 March 2020
17 Mar 2020 TM01 Termination of appointment of Gary Martin Hunt as a director on 17 March 2020
06 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
07 Nov 2019 AD01 Registered office address changed from Marland House 13 Huddersfield Huddersfield Road Barnsley S70 2LW United Kingdom to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 7 November 2019