Advanced company searchLink opens in new window

COUNTRYMAN BUSINESS LTD.

Company number 08845945

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)
23 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jun 2021 600 Appointment of a voluntary liquidator
23 Jun 2021 LIQ10 Removal of liquidator by court order
22 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 11 November 2020
18 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Nov 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 22 November 2019
21 Nov 2019 LIQ02 Statement of affairs
21 Nov 2019 600 Appointment of a voluntary liquidator
21 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-12
20 Nov 2019 TM01 Termination of appointment of Jerome Roberts as a director on 12 November 2019
05 Feb 2019 CH01 Director's details changed for Mr Jerome Roberts on 5 February 2019
17 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
11 Dec 2018 TM01 Termination of appointment of Michael Robert Haywood as a director on 3 December 2018
11 Dec 2018 PSC02 Notification of Hastro Holdings Ltd as a person with significant control on 3 December 2018
11 Dec 2018 TM01 Termination of appointment of Patricia Haywood as a director on 3 December 2018
11 Dec 2018 TM01 Termination of appointment of Christine Scutt as a director on 3 December 2018
11 Dec 2018 TM02 Termination of appointment of Sumik Ventures Limited as a secretary on 3 December 2018
11 Dec 2018 PSC07 Cessation of Anthony Grahame Scutt as a person with significant control on 3 December 2018
11 Dec 2018 TM01 Termination of appointment of Anthony Grahame Scutt as a director on 3 December 2018
16 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 16 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 ‐ 11/01/2017
08 Mar 2018 CS01 Confirmation statement made on 15 January 2018 with updates