Advanced company searchLink opens in new window

COUNTRYWIDE LPG LIMITED

Company number 04189174

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2019 MA Memorandum and Articles of Association
05 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 1,234,167
19 Nov 2019 DS01 Application to strike the company off the register
20 Aug 2019 TM01 Termination of appointment of Mark Edward Plyte as a director on 5 August 2019
05 Aug 2019 AP01 Appointment of Mr Ivan James Trevor as a director on 5 August 2019
06 Mar 2019 AA Accounts for a dormant company made up to 31 January 2018
04 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
02 Mar 2019 AD01 Registered office address changed from 1 Rayns Way Syston Leicester LE7 1PF England to 81 Rayns Way Syston Leicester LE7 1PF on 2 March 2019
11 Feb 2019 TM02 Termination of appointment of Zarana Gandhi as a secretary on 8 February 2019
11 Feb 2019 AP03 Appointment of Mr Oliver Joseph Hall as a secretary on 8 February 2019
14 Nov 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 January 2018
16 Aug 2018 AP01 Appointment of Mr William Francis Gannon as a director on 14 August 2018
16 Aug 2018 AP01 Appointment of Mr Alan Charles Robinson Kirk as a director on 14 August 2018
14 Aug 2018 AP01 Appointment of Mr Mark Edward Plyte as a director on 14 August 2018
14 Aug 2018 TM01 Termination of appointment of George Edward Webb as a director on 14 August 2018
14 Aug 2018 AP03 Appointment of Mrs Zarana Gandhi as a secretary on 14 August 2018
14 Aug 2018 TM01 Termination of appointment of Colman O'keeffe as a director on 14 August 2018
14 Aug 2018 TM01 Termination of appointment of Richard Martin as a director on 14 August 2018
03 Apr 2018 AP01 Appointment of Richard Martin as a director on 3 April 2018
13 Mar 2018 TM01 Termination of appointment of Amanda O'sullivan as a director on 8 March 2018
02 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-28