COUNTRY PROPERTIES (HOLDINGS) LIMITED

8 Longcroft 8 Longcroft, Preston, PR3 5AL, United Kingdom
StatusDISSOLVED
Company No.06204389
CategoryPrivate Limited Company
Incorporated05 Apr 2007
Age17 years, 1 month
JurisdictionEngland Wales
Dissolution23 May 2023
Years11 months, 13 days

SUMMARY

COUNTRY PROPERTIES (HOLDINGS) LIMITED is an dissolved private limited company with number 06204389. It was incorporated 17 years, 1 month ago, on 05 April 2007 and it was dissolved 11 months, 13 days ago, on 23 May 2023. The company address is 8 Longcroft 8 Longcroft, Preston, PR3 5AL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

Old address: Mentor House, Ainsworth Street Blackburn Lancashire BB1 6AY

Change date: 2022-11-09

New address: 8 Longcroft Barton Preston PR3 5AL

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-01

Officer name: Alison Jean Jackson

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Grant Jackson

Change date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-22

Officer name: Grant Jackson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Aug 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 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: 18 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 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: 20 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / grant jackson / 17/06/2009

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / alison jackson / 17/06/2009

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Statement of affairs

Date: 03 Aug 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/06/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 05 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYNAMIC AGILE SERVICES LIMITED

49 STATION ROAD,POLEGATE,BN26 6EA

Number:07685495
Status:ACTIVE
Category:Private Limited Company

HADLEYS FAMILY BUTCHERS LIMITED

34 FREDERICK STREET,SUNDERLAND,SR1 1LP

Number:07712971
Status:LIQUIDATION
Category:Private Limited Company

JOLARO LTD

32A COBBETTS WALK,WOKING,GU24 9DU

Number:10729933
Status:ACTIVE
Category:Private Limited Company

MACSIM ASSOCIATES LTD

SARDA HOUSE APT 13,LONDON,W2 5HL

Number:10816256
Status:ACTIVE
Category:Private Limited Company

PHILLIPS BUILD LIMITED

BRINDLES,BOSHAM CHICHESTER,PO18 8NN

Number:02268334
Status:ACTIVE
Category:Private Limited Company

SPIRITO DI VELOCE LIMITED

3 SUNNYHILL ROAD,LONDON,SW16 2UG

Number:11641393
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