Advanced company searchLink opens in new window

COUNTY GRASS CUTTING SERVICES (MIDLANDS) LIMITED

Company number 01785887

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)
16 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
03 May 2019 LIQ03 Liquidators' statement of receipts and payments to 13 March 2019
28 May 2018 LIQ03 Liquidators' statement of receipts and payments to 13 March 2018
19 May 2017 4.68 Liquidators' statement of receipts and payments to 13 March 2017
24 Mar 2016 600 Appointment of a voluntary liquidator
24 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
24 Mar 2016 4.70 Declaration of solvency
03 Mar 2016 MR04 Satisfaction of charge 1 in full
03 Mar 2016 MR05 All of the property or undertaking has been released from charge 2
03 Mar 2016 MR05 All of the property or undertaking has been released from charge 3
03 Mar 2016 MR05 All of the property or undertaking has been released from charge 5
03 Mar 2016 MR05 All of the property or undertaking has been released from charge 4
26 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
11 Nov 2015 TM01 Termination of appointment of Hugh Paul Peat as a director on 15 October 2015
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
17 Nov 2014 AD01 Registered office address changed from 31 High Street Eagle Lincoln LN6 9DG to 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR on 17 November 2014
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
29 Oct 2013 AD01 Registered office address changed from 2 Church Lane Clayton West Huddersfield HD8 9LY on 29 October 2013
11 Jan 2013 AP01 Appointment of Mr Hugh Paul Peat as a director
20 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012