Advanced company searchLink opens in new window

GOOD COUNTRY UK LIMITED

Company number 05780039

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)
14 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2014 4.68 Liquidators' statement of receipts and payments to 2 June 2014
14 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
18 Dec 2013 AD01 Registered office address changed from Syndale Court Stadium Way Eurolink Business Park Sittingbourne Kent ME10 3SP on 18 December 2013
12 Dec 2013 600 Appointment of a voluntary liquidator
12 Dec 2013 4.70 Declaration of solvency
12 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-11-28
05 Jul 2013 AP01 Appointment of Mr Leon Barry Abbitt as a director
05 Jul 2013 TM01 Termination of appointment of Mark Steven as a director
25 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1,000
12 Apr 2013 TM01 Termination of appointment of Louis Vernaus as a director
05 Apr 2013 TM01 Termination of appointment of Maarten Kusters as a director
03 Jul 2012 AA Full accounts made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
16 Apr 2012 TM01 Termination of appointment of Stephen Francis as a director
19 Mar 2012 AP01 Appointment of Maarten Kusters as a director
19 Mar 2012 TM01 Termination of appointment of Anthony Christiaanse as a director
02 Dec 2011 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
01 Dec 2011 AD03 Register(s) moved to registered inspection location
06 Oct 2011 AA Full accounts made up to 31 December 2010
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
04 May 2011 AP01 Appointment of Mark Steven as a director
15 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
20 Jan 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
20 Jan 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary