COUNTRYSIDE ALLIANCE INSURANCE SERVICES LIMITED

1 Spring Mews 1 Spring Mews, London, SE11 5AN
StatusDISSOLVED
Company No.03425827
CategoryPrivate Limited Company
Incorporated28 Aug 1997
Age26 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 9 days

SUMMARY

COUNTRYSIDE ALLIANCE INSURANCE SERVICES LIMITED is an dissolved private limited company with number 03425827. It was incorporated 26 years, 8 months, 22 days ago, on 28 August 1997 and it was dissolved 4 years, 2 months, 9 days ago, on 10 March 2020. The company address is 1 Spring Mews 1 Spring Mews, London, SE11 5AN.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barnabas William Benjamin White-Spunner

Termination date: 2015-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-15

Officer name: Mr Tim Bonner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Address

Type: AD01

Old address: The Old Town Hall 367 Kennington Road, London SE11 4PT

New address: 1 1 Spring Mews Tinworth Street London SE11 5AN

Change date: 2015-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 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: 21 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Barnard

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Barnabas William Benjamin White-Spunner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Robert Hatcher

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Hart

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Wilson

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alice Barnard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Change person secretary company with change date

Date: 24 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Stephen Robert Hatcher

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/06; full list of members; amend

Documents

View document PDF

Resolution

Date: 25 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/02/06--------- £ si 4995@1

Documents

View document PDF

Resolution

Date: 09 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 30 Jan 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed countryside alliance 2004 limite d\certificate issued on 20/01/06

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 07 Sep 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed countryside alliance LIMITED\certificate issued on 07/09/04

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Resolution

Date: 18 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/98; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 1998

Category: Capital

Type: 88(2)R

Description: Ad 17/03/98--------- £ si 3@1=3 £ ic 2/5

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 06 Mar 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 31 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Dec 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/98 to 31/12/98

Documents

View document PDF

Legacy

Date: 02 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBURY ELECTRICAL SERVICES LIMITED

2 BURGESS COTTAGES,LITTLE DUNMOW,CM6 3HW

Number:01718691
Status:ACTIVE
Category:Private Limited Company

APPLETON INNS LTD

CRESSWELL ARMS APPLETON-LE-STREET,MALTON,YO17 6PG

Number:11428273
Status:ACTIVE
Category:Private Limited Company

LAW NETWORK LIMITED

BOURNE BANK,BOURNE END,SL8 5EE

Number:08523179
Status:ACTIVE
Category:Private Limited Company

P & L GLOBAL LOGISTICS LIMITED

HORNS LODGE MERES LANE,HEATHFIELD,TN21 0TY

Number:11783299
Status:ACTIVE
Category:Private Limited Company

TIGERPIG CONSULTANCY LTD

FLAT 17, THE BLUE BUILDING,PORTSMOUTH,PO1 3ET

Number:10405229
Status:ACTIVE
Category:Private Limited Company

TILLY + CUB LTD

10 VICTORY PARK ROAD,ADDLESTONE,KT15 2AX

Number:11034917
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