Advanced company searchLink opens in new window

COUNTY ESTATE MANAGEMENT (TAVERNS) LIMITED

Company number 05306628

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)
05 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
03 Dec 2014 4.68 Liquidators' statement of receipts and payments to 18 October 2014
04 Dec 2013 4.68 Liquidators' statement of receipts and payments to 18 April 2013
30 Oct 2012 4.68 Liquidators' statement of receipts and payments to 18 October 2012
24 Nov 2011 4.68 Liquidators' statement of receipts and payments to 18 October 2011
23 Nov 2010 AUD Auditor's resignation
03 Nov 2010 AD01 Registered office address changed from Suite 2, De Walden Court 85 New Cavendish Street London W1W 6XD United Kingdom on 3 November 2010
26 Oct 2010 4.20 Statement of affairs with form 4.19
26 Oct 2010 600 Appointment of a voluntary liquidator
26 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Jun 2010 AD01 Registered office address changed from County Estates Management Wiltshire Drive Trowbridge Wiltshire BA14 0TT on 8 June 2010
02 Mar 2010 AA Accounts for a small company made up to 31 March 2009
22 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
Statement of capital on 2010-01-22
  • GBP 2
22 Jan 2010 CH01 Director's details changed for Clive Rayden on 1 January 2010
24 Nov 2009 CH01 Director's details changed for Paul Rayden on 11 November 2009
01 Apr 2009 AA Full accounts made up to 31 March 2008
10 Feb 2009 363a Return made up to 07/12/08; full list of members
10 Feb 2009 353 Location of register of members
09 Feb 2009 288c Director's change of particulars / clive rayden / 01/01/2008
10 Jan 2008 363a Return made up to 07/12/07; full list of members
10 Jan 2008 288b Secretary resigned
03 Oct 2007 AA Full accounts made up to 31 March 2007
08 Feb 2007 AA Full accounts made up to 31 March 2006
30 Jan 2007 287 Registered office changed on 30/01/07 from: 79 new cavendish street london W1W 6XB