D P COUNTRYWIDE LEGAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07621942 |
Category | Private Limited Company |
Incorporated | 04 May 2011 |
Age | 13 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2015 |
Years | 9 years, 2 months, 15 days |
SUMMARY
D P COUNTRYWIDE LEGAL SERVICES LIMITED is an dissolved private limited company with number 07621942. It was incorporated 13 years, 28 days ago, on 04 May 2011 and it was dissolved 9 years, 2 months, 15 days ago, on 17 March 2015. The company address is . Vernon Road, Stoke-on-trent, ST4 2QY, Staffordshire.
Company Fillings
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Change account reference date company previous extended
Date: 19 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
New date: 2013-11-30
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Capital allotment shares
Date: 08 Jun 2011
Action Date: 19 May 2011
Category: Capital
Type: SH01
Date: 2011-05-19
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Kane
Documents
Appoint person director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Owen
Documents
Appoint person director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Alan Massey
Documents
Appoint person director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive George Ponder
Documents
Termination director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address
Date: 05 May 2011
Action Date: 05 May 2011
Category: Address
Type: AD01
Change date: 2011-05-05
Old address: Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom
Documents
Some Companies
C/O BRITISH MONOMARKS LIMITED MONOMARK HOUSE,LONDON,WC1N 3AX
Number: | 08550585 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL FIRE AND SECURITY LIMITED
30 MILTON ROAD,ESSEX,SS0 7JX
Number: | 04989293 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ENNERDALE ROAD,DEWSBURY,WF12 7NE
Number: | 08052346 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 GROSVENOR CRESCENT,LONDON,UB10 9ER
Number: | 09666525 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 OXHEY ROAD,WATFORD,WD19 4QG
Number: | 07323884 |
Status: | ACTIVE |
Category: | Private Limited Company |
R SQUARED TECHNOLOGIES LIMITED
16 PONTHENRY INDUSTRIAL ESTATE,LLANELLI,SA15 5RA
Number: | 07086222 |
Status: | ACTIVE |
Category: | Private Limited Company |