Advanced company searchLink opens in new window

THE COUNTY HOMESEARCH COMPANY (BATH, BRISTOL, SOMERSET & WILTSHIRE) LIMITED

Company number 05295052

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)
07 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2017 4.68 Liquidators' statement of receipts and payments to 21 October 2016
12 Nov 2015 AD01 Registered office address changed from C/O Bishop Fleming, Chy Nyverow Newham Road Truro Cornwall TR1 2DP to Bishop Fleming Llp Stratus House Emperor Way Exter Way Devon EX1 3QS on 12 November 2015
03 Nov 2015 600 Appointment of a voluntary liquidator
03 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-22
03 Nov 2015 4.70 Declaration of solvency
01 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
11 Sep 2014 AD01 Registered office address changed from C/O Bishop Fleming, Chy Nyverow Newham Road Truro Cornwall TR1 2DP to C/O Bishop Fleming, Chy Nyverow Newham Road Truro Cornwall TR1 2DP on 11 September 2014
14 May 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
23 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
09 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
26 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
24 Nov 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Mrs Madeleine Waters on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Richard Waters on 24 November 2009
14 Jan 2009 AA Total exemption full accounts made up to 31 August 2008
28 Nov 2008 363a Return made up to 24/11/08; full list of members
29 Jan 2008 AA Total exemption full accounts made up to 31 August 2007