Advanced company searchLink opens in new window

COUNTY RESOURCE MANAGEMENT LIMITED

Company number 06506786

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)
06 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 4 August 2020
07 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 4 August 2019
08 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 4 August 2018
23 May 2018 AD01 Registered office address changed from C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018
09 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 4 August 2017
24 Aug 2016 AD01 Registered office address changed from 43 Amis Avenue New Haw Addlestone Surrey KT15 3ET to C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY on 24 August 2016
19 Aug 2016 4.20 Statement of affairs with form 4.19
19 Aug 2016 600 Appointment of a voluntary liquidator
19 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-05
23 May 2016 AA Total exemption small company accounts made up to 28 February 2015
12 Jan 2016 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
12 Jan 2016 AD01 Registered office address changed from 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 43 Amis Avenue New Haw Addlestone Surrey KT15 3ET on 12 January 2016
14 Apr 2015 CERTNM Company name changed county boarding & lock services LIMITED\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
14 Jan 2015 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Jul 2014 AP01 Appointment of Mr Keith Bayliss as a director on 21 July 2014
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
29 Oct 2013 CERTNM Company name changed county boarding services LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
  • NM01 ‐ Change of name by resolution
16 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
28 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
15 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
15 Oct 2012 TM02 Termination of appointment of Hermitage Secretaries Ltd as a secretary