Advanced company searchLink opens in new window

COUNTACH AUTOMOTIVE LTD

Company number 08361358

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)
27 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
30 Apr 2020 AD01 Registered office address changed from 6 Wood Drive Chislehurst Kent BR7 5EU to Unit 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 30 April 2020
21 Apr 2020 LIQ01 Declaration of solvency
21 Apr 2020 600 Appointment of a voluntary liquidator
21 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-01
07 Apr 2020 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
22 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
06 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
06 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
23 Oct 2017 AA Micro company accounts made up to 31 January 2017
06 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
26 Oct 2016 AA Micro company accounts made up to 31 January 2016
16 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1
26 Oct 2015 AA Micro company accounts made up to 31 January 2015
17 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1
20 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1
18 Jan 2014 AD02 Register inspection address has been changed
15 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)