COUNTY WIDE PROPERTY INVESTMENTS LIMITED: Filings

  • Overview

    Company NameCOUNTY WIDE PROPERTY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01611368
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for COUNTY WIDE PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD03

    Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD02

    Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG to 1 More London Place London SE1 2AF on Jul 11, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 28, 2016

    LRESSP

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    1 pagesAD03

    Termination of appointment of Ian Jay Lloyd as a director on Mar 08, 2016

    1 pagesTM01

    Annual return made up to Jan 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    22 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Hbos Directors Limited as a director on Jul 02, 2015

    1 pagesTM01

    Appointment of Mr Mark Robert Lickley as a director on Apr 16, 2015

    AP01

    Termination of appointment of Barry Eric Kirk Horrell as a director on Apr 01, 2015

    1 pagesTM01

    Director's details changed for Mr Ian Jay Lloyd on Feb 10, 2015

    2 pagesCH01

    Annual return made up to Jan 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Appointment of Mr Ian Jay Lloyd as a director

    2 pagesAP01

    Annual return made up to Jan 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 100
    SH01

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Paul Baker as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    23 pagesAA

    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