Advanced company searchLink opens in new window

COUNTRYWIDE SOCIAL HOUSING LIMITED

Company number 07090915

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 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
28 Apr 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
28 Apr 2016 600 Appointment of a voluntary liquidator
28 Apr 2016 4.40 Notice of ceasing to act as a voluntary liquidator
09 Mar 2016 4.68 Liquidators' statement of receipts and payments to 5 February 2016
01 Jun 2015 CH03 Secretary's details changed for Mr. Gareth Rhys Williams on 1 June 2015
04 Mar 2015 AD01 Registered office address changed from Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT to C/O Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU on 4 March 2015
03 Mar 2015 4.70 Declaration of solvency
03 Mar 2015 4.70 Declaration of solvency
03 Mar 2015 600 Appointment of a voluntary liquidator
03 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-06
03 Mar 2015 4.70 Declaration of solvency
12 Jan 2015 CH01 Director's details changed for Mr. Jim Clarke on 3 November 2014
12 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
16 Jul 2014 AA Full accounts made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
29 Aug 2013 AA Full accounts made up to 31 December 2012
22 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
01 Jul 2013 TM01 Termination of appointment of Albert Harris as a director
14 Jun 2013 CH01 Director's details changed for Kabir Hussain on 12 March 2013
11 Jun 2013 CH01 Director's details changed for Andrew Garratt on 20 May 2013
17 May 2013 AP01 Appointment of Mr. Alyn Rhys North as a director
17 May 2013 AP01 Appointment of Mr. Jim Clarke as a director
05 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders