Advanced company searchLink opens in new window

COUNTYWIDE WATERSIDE DEVELOPMENT LIMITED

Company number 03339078

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2017 DS01 Application to strike the company off the register
29 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
28 Mar 2017 AD01 Registered office address changed from 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 28 March 2017
06 Feb 2017 TM02 Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017
16 Jun 2016 AA Full accounts made up to 30 September 2015
01 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
11 Jun 2015 AA Full accounts made up to 30 September 2014
27 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
20 Jun 2014 AA Accounts made up to 30 September 2013
25 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
25 Mar 2014 CH03 Secretary's details changed for Stephen Andrew Burnett on 4 December 2013
26 Jul 2013 MISC Section 519
24 Jul 2013 MISC Section 519 ca 2006
21 Jun 2013 AA Accounts made up to 30 September 2012
25 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
20 Jun 2012 AA Accounts made up to 30 September 2011
28 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
01 Apr 2011 AA Accounts made up to 30 September 2010
28 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
16 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Jun 2010 AA Accounts made up to 30 September 2009