COUNTRYWIDE HOME MOVERS SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07371416 |
Category | Private Limited Company |
Incorporated | 09 Sep 2010 |
Age | 13 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2022 |
Years | 2 years, 3 months, 15 days |
SUMMARY
COUNTRYWIDE HOME MOVERS SERVICES LIMITED is an dissolved private limited company with number 07371416. It was incorporated 13 years, 8 months, 14 days ago, on 09 September 2010 and it was dissolved 2 years, 3 months, 15 days ago, on 08 February 2022. The company address is 3rd Floor 3rd Floor, Altrincham, WA14 2DT, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 08 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Termination secretary company
Date: 08 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint person director company with name date
Date: 08 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Twigg
Appointment date: 2021-11-30
Documents
Termination director company with name termination date
Date: 07 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-30
Officer name: Gareth Rhys Williams
Documents
Dissolution application strike off company
Date: 15 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type dormant
Date: 05 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Change person director company with change date
Date: 02 Apr 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-18
Officer name: Mr Gareth Rhys Williams
Documents
Change to a person with significant control
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Countrywide Estate Agents
Change date: 2019-03-18
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Change to a person with significant control
Date: 09 Aug 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-07-06
Psc name: Countrywide Estate Agents
Documents
Withdrawal of a person with significant control statement
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-19
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Countrywide Estate Agents
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 02 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-01
Officer name: Shirley Gaik Heah Law
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mr. Gareth Rhys Williams
Documents
Change person secretary company with change date
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Shirley Gaik Heah Law
Change date: 2015-06-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Address
Type: AD01
Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
Change date: 2014-01-09
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change corporate secretary company with change date
Date: 14 Aug 2013
Action Date: 13 Aug 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Oakwood Corporate Secretary Limited
Change date: 2013-08-13
Documents
Change registered office address company with date old address
Date: 07 Nov 2012
Action Date: 07 Nov 2012
Category: Address
Type: AD01
Old address: Second Floor 10 Church Green East Redditch Worcestershire B98 8BP
Change date: 2012-11-07
Documents
Appoint corporate secretary company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Oakwood Corporate Secretary Limited
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Change account reference date company current extended
Date: 17 Sep 2010
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 17 Sep 2010
Action Date: 17 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-17
Old address: 17 Duke Street Chelmsford Essex CM1 1HP
Documents
Some Companies
6 BRUNSWICK STREET,CARLISLE,CA1 1PN
Number: | 04971407 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOCKEY CLUB OFFICE,NEWMARKET,CB8 8JL
Number: | 00944773 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JOHNNY MARKUSSEN INVEST LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 07628405 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11595155 |
Status: | ACTIVE |
Category: | Private Limited Company |
AYSGARTH HOUSE,WAKEFIELD,WF2 8UG
Number: | 06628541 |
Status: | ACTIVE |
Category: | Private Limited Company |
303 LANSBURY DRIVE,HAYES,UB4 8RZ
Number: | 11114433 |
Status: | ACTIVE |
Category: | Private Limited Company |