COUNTY DEVELOPMENTS (NORTHAMPTON) LIMITED
Company number 08589683
- Company Overview for COUNTY DEVELOPMENTS (NORTHAMPTON) LIMITED (08589683)
- Filing history for COUNTY DEVELOPMENTS (NORTHAMPTON) LIMITED (08589683)
- People for COUNTY DEVELOPMENTS (NORTHAMPTON) LIMITED (08589683)
- Charges for COUNTY DEVELOPMENTS (NORTHAMPTON) LIMITED (08589683)
- Insolvency for COUNTY DEVELOPMENTS (NORTHAMPTON) LIMITED (08589683)
- More for COUNTY DEVELOPMENTS (NORTHAMPTON) LIMITED (08589683)
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) |
---|---|---|---|
28 Nov 2018 | AA | Accounts for a dormant company made up to 30 June 2015 | |
13 Nov 2018 | O/C STAY | Order of court to stay winding up | |
30 Dec 2017 | WU07 | Progress report in a winding up by the court | |
03 Nov 2017 | CVA4 | Notice of completion of voluntary arrangement | |
21 Jun 2017 | TM01 | Termination of appointment of Anthony Michael Cardoza as a director on 12 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of David Anthony Cardoza as a director on 12 June 2017 | |
07 Jun 2017 | AP01 | Appointment of David John Gellie Bower as a director on 21 April 2017 | |
26 May 2017 | AP01 | Appointment of Mr Kelvin Brian Thomas as a director on 21 April 2017 | |
06 Apr 2017 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
04 Jan 2017 | LIQ MISC | Insolvency:liquidators annual progress report to 04/11/2016 | |
30 Sep 2016 | COCOMP |
Order of court to wind up
|
|
30 Sep 2016 | LIQ MISC OC | Court order insolvency:order of court in respect of replacement liquidator | |
30 Sep 2016 | 4.31 | Appointment of a liquidator | |
23 May 2016 | 4.31 | Appointment of a liquidator | |
23 May 2016 | COCOMP |
Order of court to wind up
|
|
23 May 2016 | LIQ MISC OC | Court order insolvency:block transfer court order - removal/replacement of liquidator | |
20 Nov 2015 | AD01 | Registered office address changed from The Courtyard River Way Uckfield East Sussex TN22 1SL to Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW on 20 November 2015 | |
18 Nov 2015 | 4.31 | Appointment of a liquidator | |
05 Nov 2015 | COCOMP | Order of court to wind up | |
09 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
09 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2015 | TM01 | Termination of appointment of Marcus Grossman as a director on 13 January 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Simon Lyndon Patnick as a director on 13 January 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from 156 High Street Bushey Herts WD23 3HF to The Courtyard River Way Uckfield East Sussex TN22 1SL on 5 February 2015 |