Advanced company searchLink opens in new window

COUNTRYSIDE COMMERCIAL & INDUSTRIAL PROPERTIES LIMITED

Company number 01359521

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2019 DS01 Application to strike the company off the register
09 Aug 2019 CH01 Director's details changed for Mr Gary Neville Whitaker on 2 August 2019
09 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
30 Apr 2019 CH01 Director's details changed for Mr Michael Ian Scott on 4 February 2019
10 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
25 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
03 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
18 Oct 2017 TM01 Termination of appointment of Graham Stewart Cherry as a director on 30 September 2017
18 Oct 2017 AP01 Appointment of Gary Neville Whitaker as a director on 1 October 2017
17 Oct 2017 AP01 Appointment of Mr Michael Ian Scott as a director on 1 October 2017
13 Oct 2017 TM01 Termination of appointment of Richard Stephen Cherry as a director on 30 September 2017
26 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
31 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
29 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
21 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
24 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
14 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Oct 2014 CH01 Director's details changed for Richard Stephen Cherry on 23 September 2014
25 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
21 Mar 2014 AA Accounts for a dormant company made up to 30 September 2013
25 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
12 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
20 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13