COUNTY WIDE PROPERTY INVESTMENTS LIMITED: Filings
Overview
| Company Name | COUNTY WIDE PROPERTY INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01611368 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for COUNTY WIDE PROPERTY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | 1 pages | AD03 | ||||||||||
Termination of appointment of Ian Jay Lloyd as a director on Mar 08, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Hbos Directors Limited as a director on Jul 02, 2015 | 1 pages | TM01 | ||||||||||
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 pages | TM01 | ||||||||||
Director's details changed for Mr Ian Jay Lloyd on Feb 10, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 21 pages | AA | ||||||||||
Appointment of Mr Ian Jay Lloyd as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Termination of appointment of Paul Baker as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 23 pages | AA | ||||||||||
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