Advanced company searchLink opens in new window

COUNTY ISLE OF WIGHT LTD

Company number 06837243

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)
24 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 8 July 2017
20 Sep 2016 4.68 Liquidators' statement of receipts and payments to 8 July 2016
16 Sep 2015 4.68 Liquidators' statement of receipts and payments to 8 July 2015
12 Sep 2014 4.68 Liquidators' statement of receipts and payments to 8 July 2014
17 Jul 2013 AD01 Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS on 17 July 2013
16 Jul 2013 4.20 Statement of affairs with form 4.19
16 Jul 2013 600 Appointment of a voluntary liquidator
16 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 May 2013 MR04 Satisfaction of charge 9 in full
02 May 2013 MR04 Satisfaction of charge 8 in full
02 May 2013 MR04 Satisfaction of charge 7 in full
11 Apr 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
Statement of capital on 2013-04-11
  • GBP 2
11 Apr 2013 CH01 Director's details changed for Mr David Kahn on 28 February 2013
04 Mar 2013 AA Total exemption small company accounts made up to 1 October 2012
05 Feb 2013 AA01 Previous accounting period extended from 31 July 2012 to 1 October 2012
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
31 May 2012 AA01 Previous accounting period shortened from 31 August 2011 to 31 July 2011
24 May 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
22 May 2012 AD01 Registered office address changed from C/O Gerald Edelman 1238 High Road London England N20 0LH England on 22 May 2012
04 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4