COUNTRY CASUALS SERVICES LIMITED

Station Road Station Road, North Yorkshire, YO7 1QH
StatusDISSOLVED
Company No.03313017
CategoryPrivate Limited Company
Incorporated05 Feb 1997
Age27 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution21 Mar 2017
Years7 years, 1 month, 25 days

SUMMARY

COUNTRY CASUALS SERVICES LIMITED is an dissolved private limited company with number 03313017. It was incorporated 27 years, 3 months, 10 days ago, on 05 February 1997 and it was dissolved 7 years, 1 month, 25 days ago, on 21 March 2017. The company address is Station Road Station Road, North Yorkshire, YO7 1QH.



Company Fillings

Gazette dissolved compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-06

Officer name: Nicholas William Hollingworth

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Charlton

Termination date: 2016-06-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-11

Officer name: Guerande Consulting Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-06-08

Officer name: Guerande Consulting Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-23

Officer name: Iain Wallace

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Iain Wallace

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Iain Wallace

Documents

View document PDF

Termination secretary company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francesca Mitchell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Nicholas William Hollingworth

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Alan Charlton

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed francesca mitchell

Documents

View document PDF

Resolution

Date: 19 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary susan griffiths

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / alan charlton / 07/05/2008

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/01/08 to 31/01/08

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 23/08/01 from: po box 2 station road thirsk north yorkshire YO7 1PF

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/01; no change of members

Documents

View document PDF

Resolution

Date: 20 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/00; full list of members

Documents

View document PDF

Resolution

Date: 01 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1998

Action Date: 28 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-28

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 27/08/98 from: 1-5 poland street london W1V 4NB

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/98; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 25/06/97 from: broadwalk house appold street london EC2A 2HA

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/98 to 28/01/98

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Capital

Type: 88(2)R

Description: Ad 26/02/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF


Some Companies

A & S SIGNS LIMITED

UNIT 8 WATERSIDE BUSINESS PARK,KINGS NORTON,B30 3DR

Number:06547534
Status:ACTIVE
Category:Private Limited Company

DESTINY BUILDERS LIMITED

KEMP HOUSE,LONDON,EC1N 2NX

Number:10627858
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

K.D.P. TOOLS LIMITED

4 BLACKDOWN PARK,WILLAND,EX15 2FS

Number:03664038
Status:ACTIVE
Category:Private Limited Company

KD HAUCK CONSULTING LTD

151 WIMBLEDON PARK ROAD,LONDON,SW18 5TU

Number:11548541
Status:ACTIVE
Category:Private Limited Company

MAN-UP UK ACTIVITIES LIMITED

7 HEOL DEWI,HAVERFORDWEST,SA62 6NY

Number:09972695
Status:ACTIVE
Category:Private Limited Company

RETREAT INNS LIMITED

THE AVENUE,OAKHAM,LE15 8AH

Number:09871075
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