Country Renovations Limited

General information

Name:

Country Renovations Ltd

Office Address:

10 Grays Lane Paulerspury NN12 7NW Towcester

Number: 05697473

Incorporation date: 2006-02-03

Dissolution date: 2019-06-11

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was based in Towcester registered with number: 05697473. It was set up in the year 2006. The office of this company was located at 10 Grays Lane Paulerspury. The zip code for this address is NN12 7NW. This enterprise was officially closed on 2019-06-11, meaning it had been active for thirteen years.

Bradley E. and Jeden W. were the enterprise's directors and were managing the firm for one year.

Jeden W. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Bradley E.

Role: Director

Appointed: 07 February 2018

Latest update: 3 November 2023

Jeden W.

Role: Director

Appointed: 13 July 2016

Latest update: 3 November 2023

People with significant control

Jeden W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 17 February 2019
Confirmation statement last made up date 03 February 2018
Annual Accounts 12 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 12 November 2013
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 14 November 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 30 April 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 10 November 2016
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2018-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, June 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
13
Company Age

Closest Companies - by postcode