Advanced company searchLink opens in new window

COUNTRYSIDE EIGHT LIMITED

Company number 04422686

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2019 DS01 Application to strike the company off the register
09 Aug 2019 CH01 Director's details changed for Mr Gary Neville Whitaker on 2 August 2019
09 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
07 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
30 Apr 2019 CH01 Director's details changed for Mr Michael Ian Scott on 4 February 2019
25 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
04 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
18 Oct 2017 TM01 Termination of appointment of Graham Stewart Cherry as a director on 30 September 2017
18 Oct 2017 AP01 Appointment of Gary Neville Whitaker as a director on 1 October 2017
17 Oct 2017 AP01 Appointment of Mr Michael Ian Scott as a director on 1 October 2017
13 Oct 2017 TM01 Termination of appointment of Richard Stephen Cherry as a director on 30 September 2017
07 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
26 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
04 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
19 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
03 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
19 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 415,001
17 Dec 2014 MR04 Satisfaction of charge 044226860005 in full
10 Oct 2014 CH01 Director's details changed for Richard Stephen Cherry on 23 September 2014
09 Jun 2014 MR04 Satisfaction of charge 3 in full
09 Jun 2014 MR04 Satisfaction of charge 4 in full
09 Jun 2014 MR04 Satisfaction of charge 2 in full
21 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 415,001