Advanced company searchLink opens in new window

COUNTY WEST COMMERCIAL SERVICES LIMITED

Company number 02930455

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)
19 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
19 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Dec 2019 LIQ10 Removal of liquidator by court order
06 Dec 2019 600 Appointment of a voluntary liquidator
24 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 9 August 2019
09 Jul 2019 LIQ10 Removal of liquidator by court order
09 Jul 2019 600 Appointment of a voluntary liquidator
12 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 9 August 2018
07 Sep 2017 AD01 Registered office address changed from 11 Trevilson Close St Newlyn East Near Newquay Cornwall TR8 5NX to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 7 September 2017
01 Sep 2017 LIQ02 Statement of affairs
01 Sep 2017 600 Appointment of a voluntary liquidator
01 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-10
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2016 TM01 Termination of appointment of Elzbieta Maria Wernik as a director on 28 September 2016
09 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
31 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
22 Sep 2015 CH01 Director's details changed for Elzbieta Maria Wernik on 18 September 2015
22 Sep 2015 CH01 Director's details changed for Elzbieta Maria Wernik on 18 September 2015
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
07 Aug 2014 AA Total exemption full accounts made up to 31 October 2013
16 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
31 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
05 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
03 Nov 2012 DISS40 Compulsory strike-off action has been discontinued