Advanced company searchLink opens in new window

COUNTRYWIDE FINANCE LIMITED

Company number 03607662

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
09 Apr 2013 TM01 Termination of appointment of Anne Rodgers as a director
09 Apr 2013 AP01 Appointment of Mrs Julie Robinson as a director
29 Nov 2012 AD01 Registered office address changed from C/O Colclough Harrall& Co Queens Gardens Business Centre 31 Ironmarket Newcastle Staffordshire ST5 1RP England on 29 November 2012
06 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
06 Aug 2012 AD01 Registered office address changed from C/O Colclough Harrall&Co Queens Gardens Business Centre 31, Ironmarket Newcastle Staffordshire ST5 1RP England on 6 August 2012
06 Aug 2012 AD01 Registered office address changed from C/O Colclough Harrall & Co 50 King Street Newcastle Under Lyme Staffordshire ST5 1HX on 6 August 2012
28 May 2012 AA Total exemption small company accounts made up to 31 May 2011
24 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
07 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
02 Sep 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Anne May Rodgers on 30 July 2010
13 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
05 Jan 2010 TM02 Termination of appointment of Judith Harrall as a secretary
03 Sep 2009 363a Return made up to 30/07/09; full list of members
03 Sep 2009 288c Director's change of particulars / anne rodgers / 03/09/2009
20 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
25 Sep 2008 363a Return made up to 30/07/08; full list of members