THE COUNTRYSIDE CAR COMPANY LTD
Status | DISSOLVED |
Company No. | 10727772 |
Category | Private Limited Company |
Incorporated | 18 Apr 2017 |
Age | 7 years, 1 month, 13 days |
Jurisdiction | England Wales |
Dissolution | 29 Oct 2019 |
Years | 4 years, 7 months, 3 days |
SUMMARY
THE COUNTRYSIDE CAR COMPANY LTD is an dissolved private limited company with number 10727772. It was incorporated 7 years, 1 month, 13 days ago, on 18 April 2017 and it was dissolved 4 years, 7 months, 3 days ago, on 29 October 2019. The company address is Woodlands Garden Centre Ash Lane Woodlands Garden Centre Ash Lane, Sevenoaks, TN15 7EG, England.
Company Fillings
Change registered office address company with date old address new address
Date: 21 May 2019
Action Date: 21 May 2019
Category: Address
Type: AD01
Old address: 105 Court Lodge Cottages Old Church Lane Tonbridge TN12 5NF England
New address: Woodlands Garden Centre Ash Lane Ash Sevenoaks TN15 7EG
Change date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Gazette filings brought up to date
Date: 15 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Address
Type: AD01
New address: 105 Court Lodge Cottages Old Church Lane Tonbridge TN12 5NF
Change date: 2018-08-09
Old address: The Dairy Cottage Mereworth Road Mereworth Maidstone Kent ME18 5JQ England
Documents
Change to a person with significant control
Date: 09 Aug 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-10
Psc name: Mr Dylan John Wright
Documents
Change to a person with significant control
Date: 09 Aug 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-10
Psc name: Mr Steven Edward Cole
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Address
Type: AD01
Old address: 103 Tower View Kings Hill West Malling ME19 4WF England
Change date: 2017-08-23
New address: The Dairy Cottage Mereworth Road Mereworth Maidstone Kent ME18 5JQ
Documents
Resolution
Date: 23 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 22 May 2017
Action Date: 22 May 2017
Category: Address
Type: AD01
New address: 103 Tower View Kings Hill West Malling ME19 4WF
Change date: 2017-05-22
Old address: Mattress Matters the Hop Farm Paddock Wood Tonbridge Kent TN12 6PY United Kingdom
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Some Companies
2ND FLOOR EXCHANGE BUILDING,BEDFORD,MK40 3JG
Number: | 04096022 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 BLENHEIM GARDENS,LONDON,SW2 5DA
Number: | 10599710 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ADAMSRILL ROAD,LONDON,SE26 4AJ
Number: | 11852558 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYPOLE COURT MANAGEMENT COMPANY LIMITED
C/O PENNYCUICK COLLINS, 54 HAGLEY ROAD,BIRMINGHAM,B16 8PE
Number: | 05773397 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 BOSTON COURT,SALFORD,M50 2GN
Number: | 08786285 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND COURT SWINTON MANAGEMENT LIMITED
3A WYNNSTAY GROVE,MANCHESTER,M14 6XG
Number: | 04886973 |
Status: | ACTIVE |
Category: | Private Limited Company |