COUNTRYMAN BUSINESS LTD.

08845945
6TH FLOOR BANK HOUSE CHERRY STREET BIRMINGHAM B2 5AL

Documents

Documents
Date Category Description Pages
23 Feb 2022 gazette Gazette Dissolved Liquidation 1 Buy now
23 Nov 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
30 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Jun 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 17 Buy now
22 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
18 Sep 2020 insolvency Liquidation Disclaimer Notice 6 Buy now
22 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Nov 2019 insolvency Liquidation Voluntary Statement Of Affairs 13 Buy now
21 Nov 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Nov 2019 resolution Resolution 1 Buy now
20 Nov 2019 officers Termination of appointment of director (Jerome Roberts) 1 Buy now
05 Feb 2019 officers Change of particulars for director (Mr Jerome Roberts) 2 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Dec 2018 officers Termination of appointment of director (Michael Robert Haywood) 1 Buy now
11 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
11 Dec 2018 officers Termination of appointment of director (Patricia Haywood) 1 Buy now
11 Dec 2018 officers Termination of appointment of director (Christine Scutt) 1 Buy now
11 Dec 2018 officers Termination of appointment of secretary (Sumik Ventures Limited) 2 Buy now
11 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
11 Dec 2018 officers Termination of appointment of director (Anthony Grahame Scutt) 1 Buy now
16 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2018 accounts Annual Accounts 9 Buy now
03 Apr 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
03 Apr 2018 resolution Resolution 1 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2017 accounts Annual Accounts 10 Buy now
07 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 May 2017 gazette Gazette Notice Compulsory 1 Buy now
04 Apr 2017 officers Change of particulars for corporate secretary (Sumik Ventures Limited) 1 Buy now
24 Mar 2017 officers Change of particulars for corporate secretary (Sumik Ventures Limited) 1 Buy now
24 Mar 2017 officers Change of particulars for corporate secretary (Sumik Ventures Limited) 1 Buy now
02 Feb 2017 capital Return of Allotment of shares 3 Buy now
02 Feb 2017 capital Return of Allotment of shares 3 Buy now
23 Nov 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
14 Sep 2016 accounts Annual Accounts 6 Buy now
14 Sep 2016 capital Return of Allotment of shares 3 Buy now
27 Jun 2016 officers Change of particulars for director (Mr Jerome Roberts) 2 Buy now
04 Feb 2016 annual-return Annual Return 4 Buy now
27 Jan 2016 officers Change of particulars for director 2 Buy now
04 Nov 2015 officers Termination of appointment of director (Susan May Bailey) 1 Buy now
23 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
28 Aug 2015 officers Appointment of director (Mr Jerome Roberts) 2 Buy now
30 Jul 2015 accounts Annual Accounts 5 Buy now
18 Jun 2015 officers Appointment of corporate secretary (Sumik Ventures Limited) 2 Buy now
18 Jun 2015 officers Appointment of director (Mrs Christine Scutt) 2 Buy now
18 Jun 2015 officers Appointment of director (Mrs Patricia Haywood) 2 Buy now
30 Jan 2015 annual-return Annual Return 3 Buy now
30 Jan 2015 officers Change of particulars for director (Mr Michael Robert Haywood) 2 Buy now
04 Nov 2014 officers Change of particulars for director (Mr Ian Francis Harford) 2 Buy now
16 Sep 2014 officers Change of particulars for director (Mr Michael Robert Robert Robert Robert Haywood) 2 Buy now
16 Sep 2014 officers Change of particulars for director (Mr Anthony Scutt) 2 Buy now
09 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 May 2014 officers Change of particulars for director (Mr Michael Robert Robert Haywood) 2 Buy now
29 May 2014 officers Change of particulars for director (Mr Anthony Grahame Scutt) 2 Buy now
29 May 2014 officers Change of particulars for director (Mr Ian Francis Harford) 2 Buy now
31 Mar 2014 officers Appointment of director (Mr Ian Francis Harford) 2 Buy now
28 Mar 2014 officers Appointment of director (Mr Michael Robert Haywood) 2 Buy now
28 Mar 2014 officers Appointment of director (Mr Anthony Grahame Scutt) 2 Buy now
15 Jan 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Jan 2014 incorporation Incorporation Company 22 Buy now