COUNTRYWIDE LPG LIMITED - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Incorporation. Memorandum articles. 2019-12-06 View Report
Dissolution. Dissolution voluntary strike off suspended. 2019-12-05 View Report
Gazette. Gazette notice voluntary. 2019-11-26 View Report
Capital. Capital allotment shares. 2019-11-22 View Report
Dissolution. Dissolution application strike off company. 2019-11-19 View Report
Officers. Termination date: 2019-08-05. Officer name: Mark Edward Plyte. 2019-08-20 View Report
Officers. Appointment date: 2019-08-05. Officer name: Mr Ivan James Trevor. 2019-08-05 View Report
Accounts. Accounts type dormant. 2019-03-06 View Report
Confirmation statement. Statement with no updates. 2019-03-04 View Report
Address. Change date: 2019-03-02. New address: 81 Rayns Way Syston Leicester LE7 1PF. Old address: 1 Rayns Way Syston Leicester LE7 1PF England. 2019-03-02 View Report
Officers. Termination date: 2019-02-08. Officer name: Zarana Gandhi. 2019-02-11 View Report
Officers. Appointment date: 2019-02-08. Officer name: Mr Oliver Joseph Hall. 2019-02-11 View Report
Accounts. Change account reference date company previous shortened. 2018-11-14 View Report
Officers. Officer name: Mr William Francis Gannon. Appointment date: 2018-08-14. 2018-08-16 View Report
Officers. Appointment date: 2018-08-14. Officer name: Mr Alan Charles Robinson Kirk. 2018-08-16 View Report
Officers. Officer name: Mr Mark Edward Plyte. Appointment date: 2018-08-14. 2018-08-14 View Report
Officers. Officer name: George Edward Webb. Termination date: 2018-08-14. 2018-08-14 View Report
Officers. Officer name: Mrs Zarana Gandhi. Appointment date: 2018-08-14. 2018-08-14 View Report
Officers. Termination date: 2018-08-14. Officer name: Colman O'keeffe. 2018-08-14 View Report
Officers. Termination date: 2018-08-14. Officer name: Richard Martin. 2018-08-14 View Report
Officers. Appointment date: 2018-04-03. Officer name: Richard Martin. 2018-04-03 View Report
Officers. Termination date: 2018-03-08. Officer name: Amanda O'sullivan. 2018-03-13 View Report
Resolution. Description: Resolutions. 2018-03-02 View Report
Confirmation statement. Statement with updates. 2018-03-01 View Report
Officers. Officer name: Amanda O'sullivan. Appointment date: 2018-03-01. 2018-03-01 View Report
Officers. Officer name: Mr George Edward Webb. Appointment date: 2018-03-01. 2018-03-01 View Report
Officers. Appointment date: 2018-03-01. Officer name: Colman O'keeffe. 2018-03-01 View Report
Officers. Officer name: James Henry Cubbon. Termination date: 2018-03-01. 2018-03-01 View Report
Officers. Officer name: Stephen Valentine Johnston. Termination date: 2018-03-01. 2018-03-01 View Report
Officers. Termination date: 2018-03-01. Officer name: Stephen Valentine Johnston. 2018-03-01 View Report
Address. New address: 1 Rayns Way Syston Leicester LE7 1PF. Old address: 81 Rayns Way Watermead Business Park Syston Leicester LE7 1PF. Change date: 2018-01-16. 2018-01-16 View Report
Officers. Termination date: 2017-12-04. Officer name: William Francis Gannon. 2017-12-06 View Report
Officers. Officer name: Mr Stephen Valentine Johnston. Appointment date: 2017-12-04. 2017-12-06 View Report
Officers. Officer name: Tom Clark. Termination date: 2017-12-04. 2017-12-06 View Report
Officers. Officer name: Mark Edward Plyte. Termination date: 2017-12-04. 2017-12-06 View Report
Officers. Officer name: Mr James Henry Cubbon. Appointment date: 2017-12-04. 2017-12-06 View Report
Officers. Officer name: Mr Stephen Valentine Johnston. Appointment date: 2017-12-04. 2017-12-06 View Report
Accounts. Accounts type dormant. 2017-11-09 View Report
Resolution. Description: Resolutions. 2017-10-11 View Report
Officers. Appointment date: 2017-09-18. Officer name: Mr William Francis Gannon. 2017-09-21 View Report
Officers. Officer name: James William Rudman. Termination date: 2017-09-18. 2017-09-21 View Report
Officers. Officer name: Donal Murphy. Termination date: 2017-09-18. 2017-09-21 View Report
Officers. Officer name: James Henry Cubbon. Termination date: 2017-09-18. 2017-09-21 View Report
Confirmation statement. Statement with updates. 2017-03-29 View Report
Accounts. Accounts type dormant. 2016-12-30 View Report
Officers. Termination date: 2016-05-10. Officer name: Mark Ian Albert Cullum. 2016-05-12 View Report
Officers. Officer name: Tom Clark. Appointment date: 2016-05-10. 2016-05-12 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Accounts. Accounts type dormant. 2015-07-22 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report