Advanced company searchLink opens in new window

COUNTRYMAN POWER LIMITED

Company number 05443149

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 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
18 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
22 Oct 2014 AP01 Appointment of Mr Stephen Russell Shaw as a director on 21 October 2014
01 Oct 2014 AP03 Appointment of Mr Stephen Russell Shaw as a secretary on 30 September 2014
01 Oct 2014 TM01 Termination of appointment of Duncan Perry as a director on 30 September 2014
01 Oct 2014 TM02 Termination of appointment of Duncan Perry as a secretary on 30 September 2014
21 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
20 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
15 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
10 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
22 Jun 2011 TM01 Termination of appointment of Stuart Yates as a director
22 Jun 2011 TM01 Termination of appointment of Julian Cooper as a director
03 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
10 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
10 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
02 Jun 2010 AD01 Registered office address changed from 3Rd Floor Albemarle House 1 Albemarle Street London W1S 4HA on 2 June 2010
02 Jun 2010 AP01 Appointment of Mr Duncan Perry as a director
01 Jun 2010 AP03 Appointment of Mr Duncan Perry as a secretary
01 Jun 2010 TM02 Termination of appointment of Stuart Yates as a secretary
10 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
07 May 2009 363a Return made up to 04/05/09; full list of members