COUNTRYWIDE SIGNS MIDLANDS LIMITED

Unit 5 Stephenson Industrial Estate, Coalville, LE67 3HD, Leicestershire, England
StatusDISSOLVED
Company No.05495929
CategoryPrivate Limited Company
Incorporated30 Jun 2005
Age18 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 10 months, 20 days

SUMMARY

COUNTRYWIDE SIGNS MIDLANDS LIMITED is an dissolved private limited company with number 05495929. It was incorporated 18 years, 10 months, 15 days ago, on 30 June 2005 and it was dissolved 4 years, 10 months, 20 days ago, on 25 June 2019. The company address is Unit 5 Stephenson Industrial Estate, Coalville, LE67 3HD, Leicestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

New address: Unit 5 Stephenson Industrial Estate Coalville Leicestershire LE67 3HD

Change date: 2018-01-02

Old address: Unit 5 Grange Farm Business Park Grange Road Hugglescote Coalville LE67 2BT England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Hartley Smith

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-29

Old address: C/O Nigel Johnson 30a High Street Soham Ely Cambridgeshire CB7 5HE

New address: Unit 5 Grange Farm Business Park Grange Road Hugglescote Coalville LE67 2BT

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mary Ann Smith

Appointment date: 2016-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Johnson and Co Accountants Ltd

Termination date: 2016-09-23

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 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: 16 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Johnson and Co Accountants Ltd

Documents

View document PDF

Termination secretary company with name

Date: 25 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 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: 09 Sep 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Simon Hartley Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-08

Old address: C/O Johnson & Copeman Ltd 25a East Fen Common Soham, Ely Cambridgeshire CB7 5JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 30 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/12/05

Documents

View document PDF

Incorporation company

Date: 30 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS FILTERS LTD

7 BURNBRAE ROAD,SHOTTS,ML7 5ED

Number:SC612797
Status:ACTIVE
Category:Private Limited Company

COMPLIANCE SOLUTIONS (NORTH EAST) LIMITED

52-56 COATSWORTH ROAD,GATESHEAD,NE8 1QN

Number:04988060
Status:ACTIVE
Category:Private Limited Company

GFM EDUCATION

BAY HOUSE SCHOOL,GOSPORT,PO12 2QF

Number:07834711
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GOODLUCKMUSIC LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:11284963
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LFJ ADVISORY SERVICES LTD

6 REGENCY LODGE,WEYBRIDGE,KT13 9RZ

Number:09203402
Status:ACTIVE
Category:Private Limited Company

SARSGROVE ADVISORY LTD

FINSBURY HOUSE,CHIPPING NORTON,OX7 5LL

Number:08943507
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