COUNTRYLINER LIMITED

04232559
ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

Documents

Documents
Date Category Description Pages
07 Aug 2015 gazette Gazette Dissolved Liquidation 1 Buy now
07 May 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
30 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
23 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
22 Feb 2013 insolvency Liquidation Disclaimer Notice 3 Buy now
22 Feb 2013 insolvency Liquidation Disclaimer Notice 3 Buy now
22 Feb 2013 insolvency Liquidation Disclaimer Notice 3 Buy now
13 Feb 2013 insolvency Liquidation Disclaimer Notice 3 Buy now
31 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Dec 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
28 Dec 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Dec 2012 resolution Resolution 1 Buy now
31 Jul 2012 officers Termination of appointment of director (Robert Hodgetts) 1 Buy now
10 Jul 2012 annual-return Annual Return 6 Buy now
19 Jun 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 May 2012 accounts Annual Accounts 17 Buy now
13 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Jul 2011 annual-return Annual Return 6 Buy now
10 Jun 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2010 accounts Annual Accounts 18 Buy now
05 Oct 2010 capital Return of Allotment of shares 2 Buy now
28 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Aug 2010 annual-return Annual Return 6 Buy now
03 Nov 2009 accounts Annual Accounts 7 Buy now
04 Sep 2009 capital Nc inc already adjusted 13/08/09 1 Buy now
04 Sep 2009 resolution Resolution 4 Buy now
04 Sep 2009 resolution Resolution 2 Buy now
25 Jun 2009 annual-return Return made up to 12/06/09; full list of members 4 Buy now
03 Nov 2008 accounts Annual Accounts 4 Buy now
31 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
31 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
31 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
31 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
04 Jul 2008 annual-return Return made up to 12/06/08; full list of members 4 Buy now
17 Dec 2007 accounts Accounting reference date extended from 30/06/07 to 31/12/07 1 Buy now
06 Dec 2007 officers New director appointed 1 Buy now
06 Dec 2007 officers Director resigned 1 Buy now
02 Jul 2007 annual-return Return made up to 12/06/07; full list of members 3 Buy now
10 May 2007 accounts Annual Accounts 11 Buy now
20 Oct 2006 address Registered office changed on 20/10/06 from: 10 harewood close reigate surrey RH2 0HE 1 Buy now
18 Sep 2006 resolution Resolution 2 Buy now
21 Jul 2006 annual-return Return made up to 12/06/06; full list of members 3 Buy now
04 Jul 2006 resolution Resolution 1 Buy now
30 Mar 2006 accounts Annual Accounts 5 Buy now
11 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Aug 2005 accounts Annual Accounts 5 Buy now
12 Jul 2005 annual-return Return made up to 12/06/05; full list of members 3 Buy now
17 May 2005 accounts Annual Accounts 5 Buy now
29 Jun 2004 annual-return Return made up to 12/06/04; full list of members 7 Buy now
03 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
10 Jul 2003 annual-return Return made up to 12/06/03; full list of members 7 Buy now
03 May 2003 accounts Annual Accounts 13 Buy now
04 Jul 2002 annual-return Return made up to 12/06/02; full list of members 7 Buy now
17 Jun 2002 change-of-name Certificate Change Of Name Company 2 Buy now
16 Apr 2002 mortgage Particulars of mortgage/charge 7 Buy now
08 Aug 2001 officers Secretary resigned 1 Buy now
03 Aug 2001 officers New secretary appointed 2 Buy now
19 Jul 2001 capital Ad 04/07/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 Jul 2001 resolution Resolution 12 Buy now
19 Jul 2001 address Registered office changed on 19/07/01 from: 10 harewood close reigate surrey RH2 0HE 1 Buy now
19 Jul 2001 officers New secretary appointed;new director appointed 2 Buy now
18 Jul 2001 officers New director appointed 2 Buy now
27 Jun 2001 officers Secretary resigned 1 Buy now
27 Jun 2001 officers Director resigned 1 Buy now
27 Jun 2001 address Registered office changed on 27/06/01 from: 39A leicester road salford manchester lancashire M7 4AS 1 Buy now
12 Jun 2001 incorporation Incorporation Company 12 Buy now