About

Registered Number: 04662978
Date of Incorporation: 11/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 8 months ago)
Registered Address: JOHNSON AND CO ACCOUNTANTS LTD, 30a High Street, Soham, Ely, Cambridgeshire, CB7 5HE

 

Established in 2003, Countrywide Signs (Boston) Ltd are based in Ely in Cambridgeshire, it has a status of "Dissolved". There are no directors listed for the organisation. Currently we aren't aware of the number of employees at the this 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 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 June 2019
DS01 - Striking off application by a company 10 June 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AA - Annual Accounts 01 February 2019
AA - Annual Accounts 30 March 2018
CS01 - N/A 15 February 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 04 August 2015
AAMD - Amended Accounts 14 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 28 February 2014
AD01 - Change of registered office address 28 February 2014
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 07 March 2013
AAMD - Amended Accounts 27 February 2013
AAMD - Amended Accounts 27 February 2013
AR01 - Annual Return 30 April 2012
CH04 - Change of particulars for corporate secretary 30 April 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 08 April 2010
AR01 - Annual Return 16 February 2010
CH04 - Change of particulars for corporate secretary 16 February 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 13 February 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 06 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 29 November 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 14 February 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 18 February 2004
395 - Particulars of a mortgage or charge 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2003
225 - Change of Accounting Reference Date 13 July 2003
288c - Notice of change of directors or secretaries or in their particulars 13 July 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.