COUNTRYSIDE GIS LIMITED

Foxhill House Foxhill House, Marlborough, SN8 4DR, England
StatusDISSOLVED
Company No.06047277
CategoryPrivate Limited Company
Incorporated10 Jan 2007
Age17 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 1 day

SUMMARY

COUNTRYSIDE GIS LIMITED is an dissolved private limited company with number 06047277. It was incorporated 17 years, 4 months, 20 days ago, on 10 January 2007 and it was dissolved 3 years, 8 months, 1 day ago, on 29 September 2020. The company address is Foxhill House Foxhill House, Marlborough, SN8 4DR, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oliver Nicholson Jarratt

Change date: 2018-11-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-05

Psc name: Mrs Helen Jarratt

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-05

Officer name: Mr Oliver Nicholson Jarratt

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Helen Jarratt

Change date: 2018-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Old address: 13 Little Hoddington Upton Grey Basingstoke Hampshire RG25 2RN

Change date: 2018-10-18

New address: Foxhill House Clench Common Marlborough SN8 4DR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 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: 06 Feb 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 12 Jan 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 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 Feb 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 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: 04 Feb 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oliver Jarratt

Change date: 2010-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / oliver jarratt / 01/09/2007

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / helen jarratt / 01/09/2007

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 26/02/2008 from 7 bulford road, shipton bellinger, tidworth hampshire SP9 7TF

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

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: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 10 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOMESEAL (ENERGY SAVINGS) LIMITED

THE BUSINESS CENTRE,,BT45 7AG

Number:NI070647
Status:ACTIVE
Category:Private Limited Company

IMY'S KEBAB HOUSE LTD

349 LOWER BROUGHTON ROAD,SALFORD,M7 2HR

Number:11397144
Status:ACTIVE
Category:Private Limited Company

KHRYSOS INVESTMENTS LIMITED

FLAT 40, OCEAN WHARF,LONDON,E14 8LN

Number:09291524
Status:ACTIVE
Category:Private Limited Company

PRIMARY KEYS LIMITED

105 SEVEN SISTERS ROAD,LONDON,N7 7QP

Number:04834321
Status:ACTIVE
Category:Private Limited Company

RWE MARKINCH LIMITED

WINDMILL HILL BUSINESS PARK,SWINDON,SN5 6PB

Number:06574689
Status:ACTIVE
Category:Private Limited Company

SB PMO MANAGEMENT LTD

19 DIAMOND COURT OPAL DRIVE,MILTON KEYNES,MK15 0DU

Number:09187599
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