-
COUNTRYSIDE PRODUCTS (LIVERPOOL) LIMITED - C/O FRP ADVISORY LLP, 4th Floor Abbey House 32 Booth Street, Manchester, M2 4AB, United Kingdom
Company Information
- Company registration number
- 06469295
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O FRP ADVISORY LLP
- 4th Floor Abbey House 32 Booth Street
- Manchester
- M2 4AB C/O FRP ADVISORY LLP, 4th Floor Abbey House 32 Booth Street, Manchester, M2 4AB UK
Management
- Managing Directors
- CAPLAN, Geraldine Preston
- CAPLAN, Maurice Frank Robert
- Company secretaries
- CAPLAN, Geraldine Preston
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-01-10
- Dissolved on
- 2020-02-11
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mrs Geraldine Preston Caplan
- Mr Maurice Frank Robert Caplan
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2014-09-30
- Last Date: 2017-12-31
- Last Return Made Up To:
- 2013-01-10
-
COUNTRYSIDE PRODUCTS (LIVERPOOL) LIMITED Company Description
- COUNTRYSIDE PRODUCTS (LIVERPOOL) LIMITED is a ltd registered in United Kingdom with the Company reg no 06469295. Its current trading status is "closed". It was registered 2008-01-10. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest accounts are filed up to 2017-12-31. The latest annual return was filed up to 2013-01-10.It can be contacted at C/o Frp Advisory Llp .
Get COUNTRYSIDE PRODUCTS (LIVERPOOL) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Countryside Products (Liverpool) Limited - C/O FRP ADVISORY LLP, 4th Floor Abbey House 32 Booth Street, Manchester, M2 4AB, United Kingdom
Did you know? kompany provides original and official company documents for COUNTRYSIDE PRODUCTS (LIVERPOOL) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-02-11) - GAZ2
keyboard_arrow_right 2019
-
liquidation-in-administration-proposals (2019-01-16) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-01-18) - AM02
-
liquidation-in-administration-move-to-dissolution (2019-11-11) - AM23
-
liquidation-in-administration-progress-report (2019-06-28) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-01-24) - AM06
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-06) - AD01
-
liquidation-in-administration-appointment-of-administrator (2018-12-05) - AM01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
confirmation-statement-with-updates (2018-01-15) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-25) - CS01
-
resolution (2017-01-11) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-08-11) - AA
-
mortgage-satisfy-charge-full (2017-11-13) - MR04
-
capital-allotment-shares (2017-04-24) - SH01
keyboard_arrow_right 2016
-
resolution (2016-12-21) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-23) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-08-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-02) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-16) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-27) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-04-18) - AP01
-
change-person-secretary-company-with-change-date (2013-02-26) - CH03
-
change-person-director-company-with-change-date (2013-02-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-20) - AR01
-
legacy (2013-01-15) - MG01
-
accounts-with-accounts-type-total-exemption-small (2013-04-29) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-31) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-07) - AA
-
accounts-amended-with-made-up-date (2011-06-07) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-31) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-01) - AA
-
capital-allotment-shares (2010-05-07) - SH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-02-24) - AA
-
legacy (2009-02-02) - 363a
-
legacy (2009-01-19) - 288b
keyboard_arrow_right 2008
-
legacy (2008-07-23) - 225
-
legacy (2008-02-23) - 395
-
legacy (2008-01-28) - 288a
-
legacy (2008-01-22) - 288a
-
incorporation-company (2008-01-10) - NEWINC