COUNTRYSIDE (CHURCH LANGLEY) LIMITED

Countryside House Countryside House, Brentwood, CM13 3AT, Essex
StatusDISSOLVED
Company No.02950508
CategoryPrivate Limited Company
Incorporated20 Jul 1994
Age29 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution02 Dec 2014
Years9 years, 5 months, 16 days

SUMMARY

COUNTRYSIDE (CHURCH LANGLEY) LIMITED is an dissolved private limited company with number 02950508. It was incorporated 29 years, 9 months, 29 days ago, on 20 July 1994 and it was dissolved 9 years, 5 months, 16 days ago, on 02 December 2014. The company address is Countryside House Countryside House, Brentwood, CM13 3AT, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 02 Dec 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-23

Officer name: Richard Stephen Cherry

Documents

View document PDF

Gazette notice voluntary

Date: 19 Aug 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Dissolution application strike off company

Date: 08 Aug 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2014-06-02

Documents

View document PDF

Legacy

Date: 21 May 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 21 May 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 13/05/14

Documents

View document PDF

Resolution

Date: 21 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type dormant

Date: 21 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Cherry

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed tracy marina warren

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary gary shillinglaw

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Resolution

Date: 18 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 22 May 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Resolution

Date: 02 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Auditors resignation company

Date: 04 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 31 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 31/07/96 from: 35 old queen street london SW1H 9JD

Documents

View document PDF

Legacy

Date: 29 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/96 to 30/09/95

Documents

View document PDF

Legacy

Date: 12 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/95; full list of members

Documents

View document PDF

Statement of affairs

Date: 09 Apr 1995

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 09 Apr 1995

Category: Capital

Type: 88(2)O

Description: Ad 10/11/94--------- £ si 998@1

Documents

View document PDF

Legacy

Date: 09 Dec 1994

Category: Capital

Type: 88(2)P

Description: Ad 10/11/94--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed choqs 266 LIMITED\certificate issued on 29/11/94

Documents

View document PDF

Legacy

Date: 21 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 1994

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 20 Jul 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B2H PROPERTY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11549424
Status:ACTIVE
Category:Private Limited Company

BACKLOG SOLUTIONS LIMITED

33 YEADING AVENUE,HARROW,HA2 9RL

Number:09512446
Status:ACTIVE
Category:Private Limited Company

HKM CONSTRUCTION SERVICES LTD

180 OAKDALE ROAD,NOTTINGHAM,NG4 1AH

Number:11575319
Status:ACTIVE
Category:Private Limited Company

JERILEE & CLAIRE LTD

25 MONTPELIER GROVE,LONDON,NW5 2XD

Number:11392947
Status:ACTIVE
Category:Private Limited Company

P WOODWARD BUILDING & DESIGN LTD

EDGEWOOD,CHEDDAR,BS27 3AP

Number:07082378
Status:LIQUIDATION
Category:Private Limited Company

THE BOOK SHELF LTD

93 SOUTH ROAD,BIRMINGHAM,B23 6EH

Number:11396779
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source