Advanced company searchLink opens in new window

COUNTRY CONCEPT LIMITED

Company number 03372450

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)
22 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Mar 2024 AD01 Registered office address changed from James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU to James Watson House Montgomery Way Rosehill, Carlisle Cumbria CA1 2UU on 19 March 2024
18 Mar 2024 AD01 Registered office address changed from 18 - 20 Market Street Kirkby Stephen Cumbria CA17 4QS to James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU on 18 March 2024
18 Mar 2024 LIQ02 Statement of affairs
18 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-05
12 Mar 2024 600 Appointment of a voluntary liquidator
22 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
27 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 30 March 2022
23 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with updates
12 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Director or company may declare dividends / share rights 22/03/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2021 MA Memorandum and Articles of Association
28 Apr 2021 SH08 Change of share class name or designation
27 Apr 2021 SH10 Particulars of variation of rights attached to shares
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 CH01 Director's details changed for Mrs Rowanne Lucy Foster on 1 November 2020
26 Nov 2020 CH01 Director's details changed for Mr Matthew David Foster on 1 November 2020
05 Aug 2020 MR01 Registration of charge 033724500002, created on 27 July 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates