COUNTRYWIDE PROPERTY INSPECTIONS LIMITED

Chancery Exchange Chancery Exchange, London, EC4A 1AB, United Kingdom
StatusDISSOLVED
Company No.03245098
CategoryPrivate Limited Company
Incorporated03 Sep 1996
Age27 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years11 months, 22 days

SUMMARY

COUNTRYWIDE PROPERTY INSPECTIONS LIMITED is an dissolved private limited company with number 03245098. It was incorporated 27 years, 8 months, 18 days ago, on 03 September 1996 and it was dissolved 11 months, 22 days ago, on 30 May 2023. The company address is Chancery Exchange Chancery Exchange, London, EC4A 1AB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-25

Officer name: Mr Andrew Latham Nelson

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-16

Officer name: Mr Paul Birch

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Andrew Lee Milner

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-09-02

Officer name: Sherard Secretariat Services Limited

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Durley Group Holdings Limited

Change date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-02

Old address: The Sherard Building Edmund Halley Road Oxford OX4 4DQ

New address: Chancery Exchange 10 Furnival Street London EC4A 1AB

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Durley Group Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-12

Officer name: Mr Paul Birch

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Melvyn Ewell

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Lee Milner

Appointment date: 2016-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Change sail address company with new address

Date: 24 Nov 2015

Category: Address

Type: AD02

New address: Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: AD01

Old address: Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom

Change date: 2014-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2013

Action Date: 28 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-28

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Flood

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sherard Secretariat Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Birch

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Foster

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Lathom Nelson

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Melvyn Ewell

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Fraser

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Joyce

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Ellis Fraser

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2011

Action Date: 28 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-28

Old address: Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2010

Action Date: 13 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-13

Old address: Lancaster House Centurion Way Leyland Lancashire PR26 6TX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Mclaughlin

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Owen Gerard Mclaughlin

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Mr John Joseph Flood

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Martin John Joyce

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: David Neil Foster

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Birch

Change date: 2010-01-14

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Kirkby

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 20 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 16 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 15/08/05 from: durley house 83 high street st mary cray orpington kent BR5 3NH

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 31/12/05

Documents

View document PDF

Auditors resignation company

Date: 25 Jul 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 21 Jul 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

AD-EX GROUP LTD

56 BURRELL ROAD,IPSWICH,IP2 8AB

Number:11155247
Status:ACTIVE
Category:Private Limited Company

BOYER TRADING LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:11114373
Status:ACTIVE
Category:Private Limited Company

HEARNE COURT FREEHOLD LIMITED

164 CHARTRIDGE LANE,CHESHAM,HP5 2SE

Number:10241662
Status:ACTIVE
Category:Private Limited Company

KUKLOUS PROPERTIES LTD

1 SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:11872384
Status:ACTIVE
Category:Private Limited Company

MOTHERWELL HOUSE LIMITED

19 HIGH ROAD,MOTHERWELL,ML1 3HU

Number:SC611107
Status:ACTIVE
Category:Private Limited Company

MSI GROUP LIMITED

3RD FLOOR EAST COTTONS CENTRE,LONDON,SE1 2QE

Number:06019984
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