Advanced company searchLink opens in new window

ENGLISH COUNTRY LIVING LIMITED

Company number 04649860

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)
04 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2010 TM01 Termination of appointment of Amanda Meade as a director
05 Jan 2010 DS01 Application to strike the company off the register
29 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Apr 2009 287 Registered office changed on 27/04/2009 from high house west rectory lane leadenham lincoln licolnshire LN5 0PP
25 Mar 2009 288b Appointment Terminated Secretary r m group LTD
24 Feb 2009 288a Secretary appointed r m group LTD
17 Feb 2009 363a Return made up to 28/01/09; full list of members
17 Feb 2009 288b Appointment Terminated Secretary simon meade
17 Feb 2009 288c Director's Change of Particulars / amanda meade / 28/01/2009 / HouseName/Number was: , now: the old rectory; Street was: the walled garden, now: rectory street; Area was: caythorpe hall church lane, now: beckingham; Post Town was: caythorpe, now: lincoln; Post Code was: NG32 3EL, now: LN5 0RG
19 May 2008 AA Total exemption small company accounts made up to 31 March 2007
29 Jan 2008 363a Return made up to 28/01/08; full list of members
15 Nov 2007 225 Accounting reference date extended from 31/01/07 to 31/03/07
13 Nov 2007 AA Total exemption small company accounts made up to 31 January 2006
30 Jan 2007 363a Return made up to 28/01/07; full list of members
23 Oct 2006 AA Total exemption small company accounts made up to 31 January 2005
16 Feb 2006 363a Return made up to 28/01/06; full list of members
05 Aug 2005 363s Return made up to 28/01/05; full list of members
04 Mar 2005 AA Total exemption small company accounts made up to 31 January 2004
01 Apr 2004 363s Return made up to 28/01/04; full list of members
28 Feb 2003 288a New secretary appointed
28 Feb 2003 288a New director appointed
28 Feb 2003 287 Registered office changed on 28/02/03 from: rm company service LIMITED 2ND floor 80 great eastern st london EC2A 3RX
28 Feb 2003 288b Secretary resigned