COUNTERPLAN LIMITED

2 Martello Cottages 2 Martello Cottages, Hythe, CT21 6LZ, England
StatusDISSOLVED
Company No.08899537
CategoryPrivate Limited Company
Incorporated18 Feb 2014
Age10 years, 4 months
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 5 months, 15 days

SUMMARY

COUNTERPLAN LIMITED is an dissolved private limited company with number 08899537. It was incorporated 10 years, 4 months ago, on 18 February 2014 and it was dissolved 1 year, 5 months, 15 days ago, on 03 January 2023. The company address is 2 Martello Cottages 2 Martello Cottages, Hythe, CT21 6LZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Helene Healey

Change date: 2020-09-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-02

Psc name: Miss Helene Healey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

New address: 2 Martello Cottages Dymchurch Road Hythe CT21 6LZ

Old address: Wildersley 5 Woodhead Road Glossop Derbyshire SK13 7RH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-24

Officer name: Sadie Louise Vernon

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-22

New address: Wildersley 5 Woodhead Road Glossop Derbyshire SK13 7RH

Old address: Old Manor Farm Dan Bank Marple Stockport Cheshire SK6 7EH

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Helene Healey

Change date: 2015-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Old address: 2 Martello Cottages Dymchurch Road Hythe Kent CT21 6LZ England

Change date: 2015-03-02

New address: Old Manor Farm Dan Bank Marple Stockport Cheshire SK6 7EH

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helene Healey

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jul 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Old address: 85 Waring Drive Thornton-Cleveleys Lancashire FY5 2SW England

Change date: 2014-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2014

Action Date: 12 May 2014

Category: Address

Type: AD01

Change date: 2014-05-12

Old address: 38 Drewery Drive Gillingham Kent ME8 0NP United Kingdom

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Davies

Documents

View document PDF

Incorporation company

Date: 18 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPRICORN FILMS LLP

15 GOLDEN SQUARE,LONDON,W1F 9JG

Number:OC304204
Status:ACTIVE
Category:Limited Liability Partnership

CLEARKEEP PROPERTIES LIMITED

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:11327367
Status:ACTIVE
Category:Private Limited Company

MARTLETS MANAGEMENT CONSULTING LTD

8 OSBORNE CLOSE,ALTON,GU34 1QT

Number:11845390
Status:ACTIVE
Category:Private Limited Company

ROMATEC LIMITED

5 KNOCKRIVOCH GARDENS,ARDROSSAN,KA22 7QB

Number:SC481205
Status:ACTIVE
Category:Private Limited Company

SEABRIDGE ESTATES LIMITED

OAKMOORE COURT 11C KINGSWOOD,DROITWICH,WR9 0QH

Number:00767552
Status:ACTIVE
Category:Private Limited Company

TECHTIDE LIMITED

UNIT 5, BROADWAY BARNS,DEREHAM,NR19 2LQ

Number:10158468
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