COUNTRYWIDE GROUP (UK) LIMITED

06466847
THE OLD TOWN HALL 71 CHRISTCHURCH ROAD RINGWOOD BH24 1DH

Documents

Documents
Date Category Description Pages
06 Aug 2022 gazette Gazette Dissolved Liquidation 1 Buy now
06 May 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
04 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
15 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
04 Apr 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
18 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
16 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
04 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
07 May 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
28 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
15 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
06 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Mar 2012 insolvency Liquidation Disclaimer Notice 2 Buy now
16 Mar 2012 insolvency Liquidation Disclaimer Notice 2 Buy now
15 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Mar 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
15 Mar 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
15 Mar 2012 resolution Resolution 1 Buy now
28 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Jan 2012 annual-return Annual Return 5 Buy now
10 Dec 2011 accounts Annual Accounts 4 Buy now
02 Dec 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Aug 2011 mortgage Particulars of a mortgage or charge 6 Buy now
03 Jun 2011 mortgage Particulars of a mortgage or charge 9 Buy now
06 Apr 2011 officers Change of particulars for director (John Michael Gale) 3 Buy now
04 Feb 2011 annual-return Annual Return 5 Buy now
18 Aug 2010 accounts Annual Accounts 7 Buy now
12 Feb 2010 annual-return Annual Return 5 Buy now
12 Feb 2010 officers Change of particulars for director (John Michael Gale) 2 Buy now
12 Feb 2010 officers Change of particulars for director (Gregory Stuart Larkin) 2 Buy now
07 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
09 Jun 2009 accounts Annual Accounts 7 Buy now
17 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
13 Feb 2009 annual-return Return made up to 08/01/09; full list of members 4 Buy now
11 Dec 2008 incorporation Memorandum Articles 2 Buy now
02 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
05 Apr 2008 accounts Curr ext from 31/01/2009 to 31/03/2009 1 Buy now
21 Feb 2008 officers New director appointed 2 Buy now
21 Feb 2008 officers New secretary appointed;new director appointed 1 Buy now
20 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
08 Jan 2008 officers Director resigned 1 Buy now
08 Jan 2008 officers Secretary resigned 1 Buy now
08 Jan 2008 incorporation Incorporation Company 15 Buy now