Download leads from Nexok and grow your business. Find out more

Country Wise Contracting Limited

Documents

Total Documents50
Total Pages281

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off
24 June 2014First Gazette notice for voluntary strike-off
13 June 2014Application to strike the company off the register
28 March 2014Total exemption full accounts made up to 30 April 2013
30 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
12 March 2013Total exemption full accounts made up to 30 April 2012
20 February 2013Annual return made up to 14 November 2012 with a full list of shareholders
17 January 2012Total exemption full accounts made up to 30 April 2011
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
3 February 2011Total exemption full accounts made up to 30 April 2010
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders
4 March 2010Total exemption full accounts made up to 30 April 2009
16 November 2009Director's details changed for David John Butler on 16 November 2009
16 November 2009Director's details changed for Grant David Butler on 16 November 2009
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders
1 April 2009Registered office changed on 01/04/2009 from beech hill glassenbury road cranbrook kent TN17 2QJ
3 March 2009Total exemption small company accounts made up to 30 April 2008
14 November 2008Director's change of particulars / david butler / 14/11/2008
14 November 2008Return made up to 14/11/08; full list of members
8 May 2008Total exemption small company accounts made up to 30 April 2007
2 January 2008Return made up to 14/11/07; full list of members
11 October 2007Total exemption small company accounts made up to 30 April 2006
6 June 2007Secretary resigned
6 June 2007New secretary appointed;new director appointed
4 June 2007Company name changed wealden environmental LIMITED\certificate issued on 04/06/07
25 January 2007Return made up to 14/11/06; full list of members
28 July 2006Total exemption small company accounts made up to 30 April 2005
30 November 2005Return made up to 14/11/05; full list of members
11 December 2004Total exemption small company accounts made up to 30 April 2004
11 December 2004Total exemption small company accounts made up to 30 April 2003
29 November 2004Return made up to 14/11/04; full list of members
28 September 2004New secretary appointed
14 June 2004Secretary resigned;director resigned
27 November 2003Return made up to 14/11/03; full list of members
28 November 2002Total exemption small company accounts made up to 30 April 2002
17 October 2002Registered office changed on 17/10/02 from: montrose house 22 chistopher road east grinstead west sussex RH19 3BT
18 March 2002Total exemption full accounts made up to 30 April 2001
14 December 2001Return made up to 14/11/01; full list of members
28 January 2001Full accounts made up to 30 April 2000
17 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 November 1999Return made up to 14/11/99; full list of members
1 November 1999Full accounts made up to 30 April 1999
3 February 1999Full accounts made up to 30 April 1998
9 November 1998Return made up to 14/11/98; full list of members
30 January 1998Ad 01/12/97--------- £ si 998@1=998 £ ic 2/1000
30 January 1998Return made up to 14/11/97; no change of members
23 January 1998Full accounts made up to 30 April 1997
19 November 1996Return made up to 14/11/96; no change of members
18 October 1996Accounts for a small company made up to 30 April 1996
7 December 1995Return made up to 14/11/95; full list of members
  • 363(287) ‐ Registered office changed on 07/12/95
Sign up now to grow your client base. Plans & Pricing