COUNTRYSIDE GIS LIMITED
Status | DISSOLVED |
Company No. | 06047277 |
Category | Private Limited Company |
Incorporated | 10 Jan 2007 |
Age | 17 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 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
Dissolution application strike off company
Date: 27 Feb 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
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
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / oliver jarratt / 01/09/2007
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / helen jarratt / 01/09/2007
Documents
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
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
HOMESEAL (ENERGY SAVINGS) LIMITED
THE BUSINESS CENTRE,,BT45 7AG
Number: | NI070647 |
Status: | ACTIVE |
Category: | Private Limited Company |
349 LOWER BROUGHTON ROAD,SALFORD,M7 2HR
Number: | 11397144 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 40, OCEAN WHARF,LONDON,E14 8LN
Number: | 09291524 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 SEVEN SISTERS ROAD,LONDON,N7 7QP
Number: | 04834321 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDMILL HILL BUSINESS PARK,SWINDON,SN5 6PB
Number: | 06574689 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 DIAMOND COURT OPAL DRIVE,MILTON KEYNES,MK15 0DU
Number: | 09187599 |
Status: | ACTIVE |
Category: | Private Limited Company |