Advanced company searchLink opens in new window

COUNTY ESTATE MANAGEMENT (PUBS) LIMITED

Company number 05242932

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)
30 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
24 Nov 2016 4.68 Liquidators' statement of receipts and payments to 18 October 2016
27 Nov 2015 4.68 Liquidators' statement of receipts and payments to 18 October 2015
04 Dec 2014 4.68 Liquidators' statement of receipts and payments to 18 October 2014
04 Dec 2013 4.68 Liquidators' statement of receipts and payments to 18 October 2013
30 Oct 2012 4.68 Liquidators' statement of receipts and payments to 18 October 2012
25 Nov 2011 4.68 Liquidators' statement of receipts and payments to 18 October 2011
23 Nov 2010 AUD Auditor's resignation
25 Oct 2010 AD01 Registered office address changed from Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD on 25 October 2010
25 Oct 2010 4.20 Statement of affairs with form 4.19
25 Oct 2010 600 Appointment of a voluntary liquidator
25 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Jun 2010 AD01 Registered office address changed from Wiltshire Drive Trowbridge Wiltshire BA14 0TT on 8 June 2010
02 Mar 2010 AA Accounts for a small company made up to 31 March 2009
11 Jan 2010 CH01 Director's details changed for Paul Rayden on 11 January 2010
04 Dec 2009 CH01 Director's details changed for Mr David Albert Blackledge on 4 December 2009
04 Dec 2009 CH03 Secretary's details changed for Mr David Albert Blackledge on 4 December 2009
04 Dec 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
01 Apr 2009 AA Full accounts made up to 31 March 2008
11 Dec 2008 363a Return made up to 27/09/08; full list of members
11 Dec 2008 288c Director's change of particulars / clive rayden / 01/01/2008
29 Oct 2007 363a Return made up to 27/09/07; full list of members
26 Oct 2007 288c Secretary's particulars changed;director's particulars changed
03 Oct 2007 AA Full accounts made up to 31 March 2007