Advanced company searchLink opens in new window

COUNTYLINE LIMITED

Company number 09197936

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 Mar 2024 WU04 Appointment of a liquidator
13 Oct 2023 WU07 Progress report in a winding up by the court
20 Dec 2022 AD01 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 20 December 2022
29 Sep 2022 WU07 Progress report in a winding up by the court
07 Oct 2021 WU07 Progress report in a winding up by the court
05 Nov 2020 WU07 Progress report in a winding up by the court
24 Oct 2019 WU07 Progress report in a winding up by the court
21 Sep 2018 AD01 Registered office address changed from 4B Belmont Buildings High Street Crowborough West Sussex TN6 2QB England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 21 September 2018
20 Sep 2018 WU04 Appointment of a liquidator
16 Sep 2018 COCOMP Order of court to wind up
04 Apr 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
19 Oct 2017 CH01 Director's details changed for Paul Davies on 12 October 2017
19 Oct 2017 AD01 Registered office address changed from Office 169 Airport House Purley Way Croydon London CR0 0XZ England to 4B Belmont Buildings High Street Crowborough West Sussex TN6 2QB on 19 October 2017
13 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Apr 2017 AD01 Registered office address changed from Fff, 1 the Green Southwick Brighton BN42 4DE England to Office 169 Airport House Purley Way Croydon London CR0 0XZ on 4 April 2017
02 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
30 Jan 2017 AD01 Registered office address changed from Office 169 - Airport House Purley Way Croydon CR0 0XZ England to Fff, 1 the Green Southwick Brighton BN42 4DE on 30 January 2017
13 Jan 2017 AP01 Appointment of Paul Davies as a director on 4 January 2017
13 Jan 2017 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE to Office 169 - Airport House Purley Way Croydon CR0 0XZ on 13 January 2017
13 Jan 2017 TM01 Termination of appointment of Darren Symes as a director on 4 January 2017
23 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2016 CS01 Confirmation statement made on 1 September 2016 with updates
16 May 2016 AA Accounts for a dormant company made up to 30 September 2015
08 Nov 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1