Advanced company searchLink opens in new window

COUNTBEANS LIMITED

Company number 07120717

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)
22 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 12 July 2017
01 Aug 2016 AD01 Registered office address changed from 26 the Whitehouse St. Neots Road Eaton Ford St. Neots Cambridgeshire PE19 7BE England to First Floor 24 High Street Maynards Whittlesford CB22 4LT on 1 August 2016
27 Jul 2016 4.20 Statement of affairs with form 4.19
27 Jul 2016 600 Appointment of a voluntary liquidator
27 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-13
17 May 2016 SOAS(A) Voluntary strike-off action has been suspended
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2016 DS01 Application to strike the company off the register
29 Mar 2016 AP01 Appointment of Mr Michael Copping as a director on 21 February 2016
29 Mar 2016 TM01 Termination of appointment of Deirdre Copping as a director on 21 February 2016
29 Mar 2016 AD01 Registered office address changed from 35 Torquay Drive Luton LU4 9LL to 26 the Whitehouse St. Neots Road Eaton Ford St. Neots Cambridgeshire PE19 7BE on 29 March 2016
01 May 2015 AA Micro company accounts made up to 30 June 2014
26 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
26 Feb 2015 AD01 Registered office address changed from 35 Torquay Drive Luton LU4 9LL England to 35 Torquay Drive Luton LU4 9LL on 26 February 2015
26 Feb 2015 TM01 Termination of appointment of Michael David Copping as a director on 30 June 2014
26 Feb 2015 AD01 Registered office address changed from 64 High Street Southill Biggleswade Bedfordshire SG18 9JB to 35 Torquay Drive Luton LU4 9LL on 26 February 2015
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Mar 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
14 Oct 2013 AP01 Appointment of Mrs Deirdre Copping as a director
01 Aug 2013 AD01 Registered office address changed from Apartment 3 Kingsley Avenue Fairfield Hitchin Hertfordshire SG5 4EX United Kingdom on 1 August 2013
02 Apr 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
02 Apr 2013 CH01 Director's details changed for Mr Michael David Copping on 9 July 2011
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012