County House Retail Ltd was registered on 01 August 1991, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. There are 2 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANDELET, Ian Michael | 01 August 1991 | - | 1 |
CANDELET, Susan Terry | 01 August 1991 | 17 November 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 April 2020 | |
LIQ14 - N/A | 10 January 2020 | |
LIQ03 - N/A | 17 January 2019 | |
CH01 - Change of particulars for director | 12 December 2017 | |
AD01 - Change of registered office address | 06 December 2017 | |
RESOLUTIONS - N/A | 30 November 2017 | |
LIQ02 - N/A | 30 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 November 2017 | |
CS01 - N/A | 04 September 2017 | |
AD01 - Change of registered office address | 31 August 2017 | |
MR04 - N/A | 05 August 2017 | |
MR04 - N/A | 05 August 2017 | |
PSC04 - N/A | 26 June 2017 | |
CS01 - N/A | 01 September 2016 | |
AA - Annual Accounts | 02 August 2016 | |
AA - Annual Accounts | 14 September 2015 | |
AR01 - Annual Return | 17 August 2015 | |
TM01 - Termination of appointment of director | 03 December 2014 | |
TM02 - Termination of appointment of secretary | 03 December 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 05 August 2014 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 08 August 2012 | |
AA - Annual Accounts | 25 July 2012 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 21 July 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 09 August 2010 | |
CH03 - Change of particulars for secretary | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
363a - Annual Return | 09 September 2009 | |
AA - Annual Accounts | 03 July 2009 | |
AA - Annual Accounts | 04 September 2008 | |
363a - Annual Return | 06 August 2008 | |
287 - Change in situation or address of Registered Office | 06 August 2008 | |
363s - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 16 July 2007 | |
363s - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 20 July 2006 | |
363s - Annual Return | 24 August 2005 | |
AA - Annual Accounts | 10 July 2005 | |
AA - Annual Accounts | 22 September 2004 | |
363s - Annual Return | 17 August 2004 | |
AA - Annual Accounts | 29 September 2003 | |
363s - Annual Return | 10 September 2003 | |
363s - Annual Return | 19 August 2002 | |
AA - Annual Accounts | 01 August 2002 | |
AA - Annual Accounts | 17 October 2001 | |
363s - Annual Return | 29 August 2001 | |
395 - Particulars of a mortgage or charge | 25 November 2000 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 04 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2000 | |
AA - Annual Accounts | 12 October 1999 | |
363s - Annual Return | 12 October 1999 | |
AA - Annual Accounts | 07 September 1998 | |
363s - Annual Return | 25 August 1998 | |
363s - Annual Return | 30 September 1997 | |
AA - Annual Accounts | 30 September 1997 | |
395 - Particulars of a mortgage or charge | 06 March 1997 | |
AA - Annual Accounts | 13 December 1996 | |
363s - Annual Return | 24 September 1996 | |
AA - Annual Accounts | 10 January 1996 | |
363s - Annual Return | 15 August 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 23 August 1994 | |
AA - Annual Accounts | 06 July 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 September 1993 | |
363s - Annual Return | 08 September 1993 | |
395 - Particulars of a mortgage or charge | 20 March 1993 | |
AA - Annual Accounts | 01 February 1993 | |
363s - Annual Return | 01 September 1992 | |
CERTNM - Change of name certificate | 24 August 1992 | |
CERTNM - Change of name certificate | 24 August 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 October 1991 | |
288 - N/A | 09 August 1991 | |
NEWINC - New incorporation documents | 01 August 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 November 2000 | Fully Satisfied |
N/A |
Guarantee & debenture | 03 March 1997 | Fully Satisfied |
N/A |
Legal charge | 17 March 1993 | Fully Satisfied |
N/A |