COURTLANDS COATINGS LIMITED

4 Bloors Lane 4 Bloors Lane, Gillingham, ME8 7EG, Kent, United Kingdom
StatusDISSOLVED
Company No.01395893
CategoryPrivate Limited Company
Incorporated25 Oct 1978
Age45 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years2 years

SUMMARY

COURTLANDS COATINGS LIMITED is an dissolved private limited company with number 01395893. It was incorporated 45 years, 6 months, 23 days ago, on 25 October 1978 and it was dissolved 2 years ago, on 17 May 2022. The company address is 4 Bloors Lane 4 Bloors Lane, Gillingham, ME8 7EG, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert James Walker Findlay

Cessation date: 2018-03-05

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Russell

Change date: 2018-04-20

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-20

Psc name: Mr John Paul Roberts

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tanya Michelle Russell

Notification date: 2018-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-05

Psc name: Robert Russell

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Paul Roberts

Notification date: 2018-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lindsey Jane Roberts

Notification date: 2018-03-05

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2018

Action Date: 05 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-05

Capital : 112 GBP

Documents

View document PDF

Change to a person with significant control without name date

Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control without name date

Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Russell

Change date: 2018-04-20

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Roberts

Change date: 2018-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

New address: 4 Bloors Lane Rainham Gillingham Kent ME8 7EG

Old address: 4 Bloors Lane Rainham Gillingham Kent ME8 7EG United Kingdom

Change date: 2018-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-16

New address: 4 Bloors Lane Rainham Gillingham Kent ME8 7EG

Old address: C/O Mtm 8 East Mead Welwyn Garden City AL7 4RR England

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Russell

Appointment date: 2018-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-05

Officer name: Mr John Paul Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Findlay

Termination date: 2018-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

New address: C/O Mtm 8 East Mead Welwyn Garden City AL7 4RR

Change date: 2018-01-04

Old address: C/O Mtm 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

New address: C/O Mtm 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW

Old address: 86 Mildred Avenue Watford Hertfordshire WD18 7DX

Change date: 2017-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynda Findlay

Termination date: 2016-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Findlay

Termination date: 2016-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2016

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-05

Officer name: Robert James Findlay

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2016

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-05

Officer name: Mrs Lynda Findlay

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2016

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-05

Officer name: Mrs Lynda Findlay

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed courtland coatings LIMITED\certificate issued on 08/08/15

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed courtlands coatings (specialist spraying) LIMITED\certificate issued on 06/08/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2014

Action Date: 12 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert James Findlay

Change date: 2014-01-12

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2014

Action Date: 12 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-12

Officer name: Mrs Lynda Findlay

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2014

Action Date: 12 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynda Findlay

Change date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert James Findlay

Change date: 2011-10-01

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Mrs Lynda Findlay

Documents

View document PDF

Change person secretary company with change date

Date: 27 Feb 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-01

Officer name: Mrs Lynda Findlay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Address

Type: AD01

Old address: the Loft Hill End Farm Langley Hertfordshire SG4 7PT

Change date: 2010-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-25

Officer name: Mrs Lynda Findlay

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynda Findlay

Change date: 2010-02-25

Documents

View document PDF

Accounts amended with made up date

Date: 24 Dec 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AAMD

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 21/08/2009 from the loft hill end farm langley hertfordshire SG4 7PT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Address

Type: 287

Description: Registered office changed on 26/05/2009 from 149-151 sparrows herne bushey heath watford herts WD23 1AQ england

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; no change of members

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 31/03/2009 from 86 mildred avenue watford hertfordshire WD18 7DX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/10/04

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/03/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 23/03/04 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/01; full list of members

Documents

View document PDF

Resolution

Date: 09 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF


Some Companies

AFTERSALES BUSINESS SOLUTIONS LIMITED

71 STRADBROOK AVENUE,BRISTOL,BS5 8PJ

Number:04313112
Status:ACTIVE
Category:Private Limited Company

CRITICAL PUBLICS LIMITED

THE ST BOTOLPH BUILDING 138,LONDON,EC3A 7AR

Number:04301637
Status:ACTIVE
Category:Private Limited Company
Number:07478078
Status:ACTIVE
Category:Private Limited Company

LORENA LTD

20-22 WENLOCK ROAD,LONDON CITY,N1 7GU

Number:11023008
Status:ACTIVE
Category:Private Limited Company

QUADRANT SYSTEMS LIMITED

VICTORIA GARDENS,WEST SUSSEX,RH15 9NB

Number:02928987
Status:ACTIVE
Category:Private Limited Company

THREADFAST ENGINEERS (1984) LIMITED

ROYLE STREET,CHESHIRE,CW12 1HR

Number:01833734
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source