About

Registered Number: 05147491
Date of Incorporation: 07/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (9 years and 4 months ago)
Registered Address: The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH

 

Countrywide Property Holdings Ltd was founded on 07 June 2004 with its registered office in Solihull in West Midlands, it's status at Companies House is "Dissolved". The company does not have any directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
SOAS(A) - Striking-off action suspended (Section 652A) 30 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
AD01 - Change of registered office address 04 April 2014
TM01 - Termination of appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
SOAS(A) - Striking-off action suspended (Section 652A) 04 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2014
SOAS(A) - Striking-off action suspended (Section 652A) 17 February 2011
GAZ1(A) - First notification of strike-off in London Gazette) 11 January 2011
DS01 - Striking off application by a company 14 December 2010
RESOLUTIONS - N/A 28 September 2010
CONNOT - N/A 28 September 2010
AA01 - Change of accounting reference date 21 December 2009
AA01 - Change of accounting reference date 26 October 2009
363a - Annual Return 19 August 2009
225 - Change of Accounting Reference Date 08 July 2009
287 - Change in situation or address of Registered Office 13 March 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
225 - Change of Accounting Reference Date 30 October 2008
RESOLUTIONS - N/A 28 October 2008
CERT10 - Re-registration of a company from public to private 28 October 2008
MAR - Memorandum and Articles - used in re-registration 28 October 2008
53 - Application by a public company for re-registration as a private company 28 October 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 10 April 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
363s - Annual Return 12 June 2006
225 - Change of Accounting Reference Date 19 May 2006
363s - Annual Return 31 August 2005
RESOLUTIONS - N/A 30 August 2005
CERT5 - Re-registration of a company from private to public 30 August 2005
AUDS - Auditor's statement 30 August 2005
AUDR - Auditor's report 30 August 2005
BS - Balance sheet 30 August 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 30 August 2005
43(3) - Application by a private company for re-registration as a public company 30 August 2005
MAR - Memorandum and Articles - used in re-registration 30 August 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2004
RESOLUTIONS - N/A 30 July 2004
RESOLUTIONS - N/A 30 July 2004
123 - Notice of increase in nominal capital 30 July 2004
225 - Change of Accounting Reference Date 30 July 2004
287 - Change in situation or address of Registered Office 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
CERTNM - Change of name certificate 12 July 2004
NEWINC - New incorporation documents 07 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.