Advanced company searchLink opens in new window

CLUB COUNTRYMAN LTD.

Company number 07686066

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)
17 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Dec 2019 AD01 Registered office address changed from 2 Church Street Uttoxeter ST14 8AG United Kingdom to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 9 December 2019
06 Dec 2019 600 Appointment of a voluntary liquidator
06 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-28
06 Dec 2019 LIQ02 Statement of affairs
21 Nov 2019 TM01 Termination of appointment of Jerome Roberts as a director on 13 November 2019
04 Sep 2019 CS01 Confirmation statement made on 10 August 2019 with updates
29 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
05 Feb 2019 CH01 Director's details changed for Mr Jerome Roberts on 5 February 2019
18 Dec 2018 TM01 Termination of appointment of Christine Scutt as a director on 3 December 2018
18 Dec 2018 TM01 Termination of appointment of Anthony Grahame Scutt as a director on 3 December 2018
18 Dec 2018 TM01 Termination of appointment of Michael Robert Haywood as a director on 3 December 2018
18 Dec 2018 TM01 Termination of appointment of Patricia Haywood as a director on 3 December 2018
12 Dec 2018 PSC07 Cessation of Anthony Grahame Scutt as a person with significant control on 3 December 2018
12 Dec 2018 PSC02 Notification of Hastro Holdings Ltd as a person with significant control on 3 December 2018
07 Nov 2018 TM02 Termination of appointment of Sumik Ventures Limited as a secretary on 9 August 2018
07 Nov 2018 CS01 Confirmation statement made on 9 August 2018 with updates
07 Nov 2018 AD01 Registered office address changed from Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom to 2 Church Street Uttoxeter ST14 8AG on 7 November 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Apr 2018 SH10 Particulars of variation of rights attached to shares
03 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Rights amended 11/01/2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 9 August 2017 with updates
07 Sep 2017 AD01 Registered office address changed from 72, Dunstall Road Halesowen West Midlands B63 1BE to Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 7 September 2017