COUNTRYWIDE LAND HOLDINGS LIMITED

05346068
CENTRE BLOCK 4TH FLOOR CENTRAL COURT KNOLL RISE ORPINGTON BR6 0JA

Documents

Documents
Date Category Description Pages
13 Oct 2023 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jul 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
18 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
29 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Dec 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
11 Jan 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
11 Dec 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
04 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
21 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
28 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
22 Dec 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
17 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
02 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
11 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
26 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Oct 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Oct 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
18 Oct 2011 resolution Resolution 1 Buy now
30 Sep 2011 officers Appointment of director (Thomas Waynard) 3 Buy now
26 Jun 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Jun 2010 gazette Gazette Notice Compulsary 2 Buy now
11 Feb 2010 officers Termination of appointment of secretary (M W Douglas and Company Limited) 1 Buy now
09 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
12 May 2009 annual-return Return made up to 28/01/09; full list of members 3 Buy now
27 Nov 2008 annual-return Return made up to 28/01/08; full list of members 3 Buy now
04 Oct 2007 annual-return Return made up to 28/01/07; full list of members 2 Buy now
18 Sep 2007 gazette Strike-off action suspended 1 Buy now
14 Aug 2007 gazette Gazette Notice Compulsary 1 Buy now
17 May 2006 annual-return Return made up to 28/01/06; full list of members 3 Buy now
21 Sep 2005 accounts Accounting reference date extended from 31/01/06 to 30/06/06 1 Buy now
06 Jul 2005 officers New director appointed 1 Buy now
06 Jul 2005 officers Director resigned 1 Buy now
28 Feb 2005 officers New secretary appointed 1 Buy now
15 Feb 2005 officers New director appointed 2 Buy now
03 Feb 2005 officers Secretary resigned 1 Buy now
03 Feb 2005 officers Director resigned 1 Buy now
28 Jan 2005 incorporation Incorporation Company 12 Buy now