COURTBRACK CONSTRUCTION LIMITED

Unit 2 Railway Court, Ten Pound Walk, DN4 5FB, Doncaster
StatusDISSOLVED
Company No.03627548
CategoryPrivate Limited Company
Incorporated07 Sep 1998
Age25 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution14 Aug 2019
Years4 years, 10 months, 2 days

SUMMARY

COURTBRACK CONSTRUCTION LIMITED is an dissolved private limited company with number 03627548. It was incorporated 25 years, 9 months, 9 days ago, on 07 September 1998 and it was dissolved 4 years, 10 months, 2 days ago, on 14 August 2019. The company address is Unit 2 Railway Court, Ten Pound Walk, DN4 5FB, Doncaster.



Company Fillings

Gazette dissolved liquidation

Date: 14 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

New address: Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB

Change date: 2018-12-21

Old address: First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Nov 2018

Action Date: 03 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Nov 2017

Action Date: 03 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Nov 2016

Action Date: 03 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2015

Action Date: 03 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-16

Old address: 12 Treve Avenue Harrow Middlesex HA1 4AJ

New address: First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG

Documents

View document PDF

Resolution

Date: 15 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Mar 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: John Gerald Kennedy

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Eilish Pauline Kennedy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Gerald Kennedy

Change date: 2010-01-06

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-19

Old address: 2 Mountside Stanmore Middlesex HA7 2DT

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 23/06/2008 from 3 hardy close pinner middlesex HA5 1NL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 31/03/01

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 04/11/98 from: 47/49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERVIN LIMITED

36 BINNACLE ROAD,ROCHESTER,ME1 2XP

Number:08993007
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ643 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09461420
Status:LIQUIDATION
Category:Private Limited Company

CGH DEVELOPMENTS LIMITED

6 HOWARDS WAY,NORTHAMPTON,NN3 6RP

Number:03840587
Status:ACTIVE
Category:Private Limited Company

INSPIRADO LTD

29 ST JOHNS COURT,HERTFORDSHIRE, ST ALBANS,AL1 4TS

Number:11525331
Status:ACTIVE
Category:Private Limited Company

MULVANY IT LIMITED

DANE JOHN WORKS,CANTERBURY,CT1 3PP

Number:06832804
Status:ACTIVE
Category:Private Limited Company

PHOENIX INTERNATIONAL CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11566640
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