COUNTRYWIDE DESIGN (SHOTTERMILL) LIMITED

05458600
64 CHURCHILL ROAD SLOUGH ENGLAND SL3 7RB

Documents

Documents
Date Category Description Pages
10 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
12 May 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
24 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
11 Apr 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Feb 2018 accounts Annual Accounts 5 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 accounts Annual Accounts 6 Buy now
30 Jun 2016 annual-return Annual Return 6 Buy now
30 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2016 accounts Annual Accounts 6 Buy now
01 Jun 2015 annual-return Annual Return 4 Buy now
27 Feb 2015 accounts Annual Accounts 6 Buy now
13 Aug 2014 annual-return Annual Return 4 Buy now
27 Feb 2014 accounts Annual Accounts 6 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 6 Buy now
18 Jun 2012 annual-return Annual Return 3 Buy now
18 Jun 2012 officers Change of particulars for director (Mr Justin Andrew Gurney) 2 Buy now
18 Jun 2012 officers Change of particulars for secretary (Mr Justin Andrew Gurney) 1 Buy now
18 Jun 2012 officers Change of particulars for director (Mr Robert Guy Speir) 2 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
23 Jun 2011 annual-return Annual Return 5 Buy now
23 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2011 accounts Annual Accounts 4 Buy now
05 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jun 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 accounts Annual Accounts 7 Buy now
14 Jan 2010 mortgage Particulars of a mortgage or charge 12 Buy now
11 Jun 2009 annual-return Return made up to 20/05/09; full list of members 4 Buy now
02 Apr 2009 accounts Annual Accounts 7 Buy now
30 Jun 2008 annual-return Return made up to 20/05/08; full list of members 4 Buy now
30 Jun 2008 officers Director and secretary's change of particulars / justin gurney / 03/04/2006 1 Buy now
03 Apr 2008 accounts Annual Accounts 7 Buy now
02 Jul 2007 annual-return Return made up to 20/05/07; full list of members 3 Buy now
02 Jul 2007 address Registered office changed on 02/07/07 from: 61 chandos place london WC2N 4HG 1 Buy now
12 Mar 2007 accounts Annual Accounts 1 Buy now
08 Dec 2006 address Registered office changed on 08/12/06 from: 53 sheen lane london SW14 8AB 1 Buy now
30 Nov 2006 annual-return Return made up to 20/05/06; full list of members 2 Buy now
30 Nov 2006 officers Director's particulars changed 1 Buy now
30 Nov 2006 address Registered office changed on 30/11/06 from: 53A sheen lane london SW14 8AB 1 Buy now
30 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Nov 2006 gazette Gazette Notice Compulsary 1 Buy now
19 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
15 Nov 2005 capital Ad 06/06/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
04 Jul 2005 address Registered office changed on 04/07/05 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
04 Jul 2005 officers New director appointed 2 Buy now
04 Jul 2005 officers New secretary appointed;new director appointed 2 Buy now
04 Jul 2005 officers Director resigned 1 Buy now
04 Jul 2005 officers Secretary resigned 1 Buy now
20 May 2005 incorporation Incorporation Company 30 Buy now