COURTLEND CONSTRUCTION LIMITED

C/O Businessrescueexpert 49 C/O Businessrescueexpert 49, Darlington, DL3 7SD
StatusLIQUIDATION
Company No.09413353
CategoryPrivate Limited Company
Incorporated29 Jan 2015
Age9 years, 4 months, 6 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECHO GARDENS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10776655
Status:ACTIVE
Category:Private Limited Company

FLEXPROCESS LIMITED

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

MARK SLOE LTD.

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

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