Advanced company searchLink opens in new window

COUNTRYWIDE PART EXCHANGE SOLUTIONS LIMITED

Company number 05257336

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2021 ANNOTATION Rectified the form TM02 was removed from the public register on 01/03/2022 as it was factually inaccurate or derived from something factually inaccurate.
08 Dec 2021 AP01 Appointment of Richard Twigg as a director on 30 November 2021
07 Dec 2021 TM01 Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2021 DS01 Application to strike the company off the register
23 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
04 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
02 Apr 2019 CH01 Director's details changed for Mr Gareth Rhys Williams on 18 March 2019
18 Mar 2019 PSC05 Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019
22 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
06 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Aug 2018 PSC05 Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018
19 Oct 2017 PSC02 Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016
19 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 19 October 2017
17 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016
12 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2