Advanced company searchLink opens in new window

COUNTRYWIDE SURVEYORS (1994)

Company number 02685938

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2013 CH04 Secretary's details changed
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2013 DS01 Application to strike the company off the register
18 Jun 2013 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 18 June 2013
18 Jun 2013 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 18 June 2013
11 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
Statement of capital on 2013-02-11
  • GBP 1,000,007
09 Oct 2012 AA Full accounts made up to 31 December 2011
04 Oct 2012 CH01 Director's details changed for Mr Gareth Rhys Williams on 1 June 2012
04 Oct 2012 CH03 Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012
03 Oct 2012 AD01 Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP England on 3 October 2012
03 Oct 2012 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 September 2012
05 Sep 2012 TM01 Termination of appointment of Christopher Philip Shaw as a director on 31 August 2012
15 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
13 Dec 2011 AP01 Appointment of Mr. Gareth Rhys Williams as a director on 1 December 2011
26 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
10 Feb 2011 TM01 Termination of appointment of Stephen Collins as a director
10 Feb 2011 AD02 Register inspection address has been changed from C/O Stephen G Collins 125 High Street Brentwood Essex CM14 4RX United Kingdom
16 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Jun 2010 AD01 Registered office address changed from Countrywide House 88 - 103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 3 June 2010
03 Jun 2010 AP03 Appointment of Mrs Shirley Gaik Heah Law as a secretary
03 Jun 2010 TM02 Termination of appointment of Stephen Collins as a secretary
12 May 2010 AD01 Registered office address changed from Market House 8 Market Square Stony Stratford Milton Keynes Buckinghamshire MK11 1BE on 12 May 2010
12 May 2010 AD01 Registered office address changed from Market House Market Square Stony Stratford Milton Keynes MK11 1BE on 12 May 2010