- Company Overview for COUNTYWIDE J9 M6 (NO.2) LIMITED (04604119)
- Filing history for COUNTYWIDE J9 M6 (NO.2) LIMITED (04604119)
- People for COUNTYWIDE J9 M6 (NO.2) LIMITED (04604119)
- Charges for COUNTYWIDE J9 M6 (NO.2) LIMITED (04604119)
- More for COUNTYWIDE J9 M6 (NO.2) LIMITED (04604119)
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 | |
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 | |
01 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
17 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
11 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
20 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
25 Mar 2014 | MR04 | Satisfaction of charge 3 in full | |
03 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
26 Jul 2013 | MISC | Section 519 | |
24 Jul 2013 | MISC | Section 519 ca 2006 | |
21 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
29 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2013 | CC04 | Statement of company's objects | |
30 Nov 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
20 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders |