COURTLEND CONSTRUCTION LIMITED
Status | LIQUIDATION |
Company No. | 09413353 |
Category | Private Limited Company |
Incorporated | 29 Jan 2015 |
Age | 9 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
COURTLEND CONSTRUCTION LIMITED is an liquidation private limited company with number 09413353. It was incorporated 9 years, 4 months, 6 days ago, on 29 January 2015. The company address is C/O Businessrescueexpert 49 C/O Businessrescueexpert 49, Darlington, DL3 7SD.
Company Fillings
Change registered office address company with date old address new address
Date: 01 Jun 2024
Action Date: 01 Jun 2024
Category: Address
Type: AD01
New address: C/O Businessrescueexpert 49 Duke Street Darlington DL3 7SD
Old address: 32 Windsor Street Rugby CV21 3NZ England
Change date: 2024-06-01
Documents
Liquidation voluntary statement of affairs
Date: 01 Jun 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Jun 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Jun 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Address
Type: AD01
Old address: 48 Rowland Street Rugby CV21 2BW England
Change date: 2022-08-31
New address: 32 Windsor Street Rugby CV21 3NZ
Documents
Accounts with accounts type total exemption full
Date: 20 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type total exemption full
Date: 13 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 12 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Leonad George Johnson
Change date: 2020-05-01
Documents
Change person director company with change date
Date: 12 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-01
Officer name: Mr Leonard George Johnson
Documents
Change to a person with significant control
Date: 12 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-01
Psc name: Mr Leonad George Johnson
Documents
Change registered office address company with date old address new address
Date: 12 May 2020
Action Date: 12 May 2020
Category: Address
Type: AD01
Change date: 2020-05-12
Old address: 10 Bracken Drive Rugby CV22 6SP England
New address: 48 Rowland Street Rugby CV21 2BW
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 17 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leonard George Johnson
Change date: 2017-02-15
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-17
Old address: 2 Riverside Corner Parkfield Road Rugby CV21 1EF England
New address: 10 Bracken Drive Rugby CV22 6SP
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Address
Type: AD01
Old address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom
New address: 2 Riverside Corner Parkfield Road Rugby CV21 1EF
Change date: 2016-09-06
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type dormant
Date: 29 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 16 Feb 2016
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-01
Officer name: Courtney Johnson
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10776655 |
Status: | ACTIVE |
Category: | Private Limited Company |
188 NORTH ROAD,BRISTOL,BS34 8PH
Number: | 09386248 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILMORE STONES ASSOCIATES LIMITED
TURPIN LUCAS LEES, 7-9 STATION,PRESTON,PR4 6SN
Number: | 04813737 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOW CARBON SOLAR DEVCO 2 LIMITED
13 BERKELEY STREET,LONDON,W1J 8DU
Number: | 11603372 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GREENSWARD CLOSE,KENILWORTH,CV8 2SG
Number: | 08537104 |
Status: | ACTIVE |
Category: | Private Limited Company |
P A GIBSON ENGINEERING SERVICES LIMITED
173 GREENWAYS,CONSETT,DH8 7DW
Number: | 03613822 |
Status: | ACTIVE |
Category: | Private Limited Company |