COUNTRYSIDE COMMERCIAL & INDUSTRIAL PROPERTIES LIMITED: Filings
Overview
| Company Name | COUNTRYSIDE COMMERCIAL & INDUSTRIAL PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01359521 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for COUNTRYSIDE COMMERCIAL & INDUSTRIAL PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Gary Neville Whitaker on Aug 02, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Director's details changed for Mr Michael Ian Scott on Feb 04, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graham Stewart Cherry as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Gary Neville Whitaker as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Ian Scott as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Stephen Cherry as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 1 pages | AA | ||||||||||
Director's details changed for Richard Stephen Cherry on Sep 23, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Mar 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 1 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0