Advanced company searchLink opens in new window

COUNTY DEVELOPMENTS (NORTHAMPTON) LIMITED

Company number 08589683

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)
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
  • GBP 1,000
09 Jun 2015 AA Accounts for a dormant company made up to 30 June 2014
09 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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