COUNDON INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 00705751 |
Category | Private Limited Company |
Incorporated | 16 Oct 1961 |
Age | 62 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2022 |
Years | 2 years, 3 months, 2 days |
SUMMARY
COUNDON INVESTMENTS LIMITED is an dissolved private limited company with number 00705751. It was incorporated 62 years, 7 months, 20 days ago, on 16 October 1961 and it was dissolved 2 years, 3 months, 2 days ago, on 03 March 2022. The company address is C12 Marquis Court C12 Marquis Court, Team Valley, NE11 0RU, Gateshead.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 03 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Nov 2020
Action Date: 31 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-31
Documents
Liquidation voluntary declaration of solvency
Date: 20 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Address
Type: AD01
Old address: 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England
New address: C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU
Change date: 2019-11-11
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Second filing of annual return with made up date
Date: 27 Mar 2018
Action Date: 04 Oct 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Second filing of annual return with made up date
Date: 23 Feb 2018
Action Date: 04 Oct 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-10-04
Documents
Second filing of annual return with made up date
Date: 23 Feb 2018
Action Date: 04 Oct 2013
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2013-10-04
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Move registers to sail company with new address
Date: 10 Oct 2017
Category: Address
Type: AD03
New address: 20 Birches Road Kenilworth Warwickshire CV8 2AD
Documents
Change sail address company with new address
Date: 10 Oct 2017
Category: Address
Type: AD02
New address: 20 Birches Road Kenilworth Warwickshire CV8 2AD
Documents
Change person director company with change date
Date: 09 Oct 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-28
Officer name: Mrs Glenda Lynn Eschenlohr
Documents
Change to a person with significant control
Date: 09 Oct 2017
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-28
Psc name: Mrs Glenda Lynn Eschenlohr
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-19
New address: 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ
Old address: , Clifford House, 38-44 Binley Road, Coventry, West Midlands, CV3 1JA
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Change person director company with change date
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-26
Officer name: Mrs Glenda Lynn Eschenlohr
Documents
Capital cancellation shares
Date: 28 Jan 2016
Action Date: 10 Dec 2015
Category: Capital
Type: SH06
Date: 2015-12-10
Capital : 50 GBP
Documents
Resolution
Date: 28 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 28 Jan 2016
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Meryl Hudson
Termination date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Change account reference date company previous extended
Date: 09 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Change person director company with change date
Date: 31 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pamela Meryl Hudson
Change date: 2013-10-01
Documents
Change person director company with change date
Date: 31 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Mrs Glenda Lynn Eschenlohr
Documents
Termination director company with name
Date: 31 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Kirby
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person secretary company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Malcolm Arthur Edwin Whitehall
Documents
Termination secretary company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Kirby
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/05; full list of members
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 03/12/02 from: priory house, 12 park road, coventry, west midlands CV1 2LD
Documents
Legacy
Date: 21 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/01; full list of members
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/00; full list of members
Documents
Resolution
Date: 02 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/99; full list of members
Documents
Accounts with accounts type full
Date: 23 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type full
Date: 26 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 26 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/98; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/97; no change of members
Documents
Accounts with accounts type full
Date: 10 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 15 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/96; no change of members
Documents
Legacy
Date: 19 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 19/08/96 from: c/o kirby smale & co., Cook street gate, cook street, coventry CV1 1PH
Documents
Accounts with accounts type full
Date: 23 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 20 Oct 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 20 Oct 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 10 Oct 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 10 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/94; no change of members
Documents
Legacy
Date: 14 Apr 1994
Category: Address
Type: 287
Description: Registered office changed on 14/04/94 from: sovereign house, 12 warwick street, coventry, CV5 6ET
Documents
Accounts with accounts type small
Date: 19 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 19 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/93; no change of members
Documents
Legacy
Date: 09 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 09/06/93 from: 66 armorial road, coventry, CV3 6GJ
Documents
Accounts with accounts type small
Date: 13 Oct 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 13 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/92; full list of members
Documents
Accounts with accounts type small
Date: 17 Dec 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 17 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 04/10/91; full list of members
Documents
Legacy
Date: 07 Jun 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 May 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 11 Oct 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 11 Oct 1990
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/90; no change of members
Documents
Accounts with accounts type full
Date: 16 Jan 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 16 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 07/12/89; full list of members
Documents
Some Companies
APPROPRIATE DESIGN ADVICE LIMITED
FLAT 27, PRESIDENTS QUAY HOUSE,LONDON,E1W 1UF
Number: | 08974663 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 GAYWOOD ROAD,LONDON,E17 4QA
Number: | 11529421 |
Status: | ACTIVE |
Category: | Private Limited Company |
KC CHARTERED PSYCHOLOGIST SERVICES LLP
126 BOURNE HILL,LONDON,N13 4BD
Number: | OC347069 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11833301 |
Status: | ACTIVE |
Category: | Private Limited Company |
A1 THE GRANGE,STOCKTON ON TEES,TS18 2NR
Number: | 10121128 |
Status: | ACTIVE |
Category: | Private Limited Company |
TED BALL HALL COMMUNITY ASSOCIATION
TED BALL HALL,DAGENHAM,RM8 2LU
Number: | 07742369 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |