COURTFRAME LIMITED
Status | DISSOLVED |
Company No. | 04275950 |
Category | Private Limited Company |
Incorporated | 23 Aug 2001 |
Age | 22 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 20 Jun 2023 |
Years | 11 months, 15 days |
SUMMARY
COURTFRAME LIMITED is an dissolved private limited company with number 04275950. It was incorporated 22 years, 9 months, 13 days ago, on 23 August 2001 and it was dissolved 11 months, 15 days ago, on 20 June 2023. The company address is 04275950: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Address
Type: RP05
Change date: 2022-06-30
Default address: PO Box 4385, 04275950: Companies House Default Address, Cardiff, CF14 8LH
Documents
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Address
Type: AD01
Old address: PO Box 4385 04275950: Companies House Default Address Cardiff CF14 8LH
Change date: 2020-04-23
New address: Salisbury House London Wall London EC2M 5PS
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Gazette filings brought up to date
Date: 08 Apr 2020
Category: Gazette
Type: DISS40
Documents
Default companies house registered office address applied
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Address
Type: RP05
Change date: 2020-02-13
Default address: PO Box 4385, 04275950: Companies House Default Address, Cardiff, CF14 8LH
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Gazette filings brought up to date
Date: 10 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Address
Type: AD01
New address: 5th Floor Salisbury House London Wall London Greater London EC2M 5QQ
Old address: 37 Warren Street London W1T 6AD
Change date: 2019-01-18
Documents
Gazette filings brought up to date
Date: 17 Nov 2018
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 11 Sep 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Gazette filings brought up to date
Date: 04 Nov 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Sep 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 09 Nov 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-07
Officer name: Peggy Lee Campbell
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2016
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2016
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Administrative restoration company
Date: 09 Nov 2016
Category: Restoration
Type: RT01
Documents
Gazette filings brought up to date
Date: 08 Jan 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name termination date
Date: 10 Dec 2012
Action Date: 25 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Eileen Mauk
Termination date: 2012-11-25
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 08 Dec 2011
Action Date: 24 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peggy Lee Campbell
Change date: 2011-08-24
Documents
Change person secretary company with change date
Date: 08 Dec 2011
Action Date: 24 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-24
Officer name: Peggy Lee Campbell
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Gazette filings brought up to date
Date: 13 Apr 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 23 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-23
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 23 Aug 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-08-23
Officer name: Mary Eileen Mauk
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 23 Aug 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Eileen Baugh
Change date: 2009-08-23
Documents
Legacy
Date: 09 Apr 2010
Category: Capital
Type: 88(2)
Description: Ad 13/11/08-13/11/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Dissolved compulsory strike off suspended
Date: 02 Mar 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed peggy lee campbell
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 13 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge/co extend / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 25 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/06; full list of members
Documents
Legacy
Date: 25 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/05; full list of members
Documents
Legacy
Date: 25 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2007
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2007
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 20 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 20/02/07 from: beaumont house, 47 mount pleasant, london, WC1X 0AE
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 26 May 2005
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/04; full list of members
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/03; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2004
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 06 Apr 2004
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Legacy
Date: 06 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 06/11/03 from: 12 saint jamess square, london, SW1Y 4RB
Documents
Gazette filings brought up to date
Date: 15 Apr 2003
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 11 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/02; full list of members
Documents
Legacy
Date: 31 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2002
Category: Address
Type: 287
Description: Registered office changed on 22/05/02 from: spectrum house, 20-26 cursitor street, london, EC4A 1HY
Documents
Legacy
Date: 24 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 24/09/01 from: 120 east road, london, N1 6AA
Documents
Some Companies
12 DOMINION HOUSE,LONDON,N16 5HT
Number: | 10015145 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECO PORTABLE BUILDINGS LIMITED
THE DEEP BUSINESS CENTRE,HULL,HU1 4BG
Number: | 08270407 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HARDING CLOSE,KETTERING,NN15 5DQ
Number: | 11437945 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 STENIGOT GROVE,LINCOLN,LN6 3PF
Number: | 10254497 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,N14 5JR
Number: | 09503058 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHARPE'S MAINTENANCE SERVICES LTD
15 PELHAM WAY,MANSFIELD,NG19 0LD
Number: | 11740470 |
Status: | ACTIVE |
Category: | Private Limited Company |