Advanced company searchLink opens in new window

COURTDALE LIMITED

Company number 03771475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2022 DS01 Application to strike the company off the register
30 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
19 Aug 2021 PSC05 Change of details for Shooting Partners Limited as a person with significant control on 22 January 2019
19 Aug 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
13 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2020 AA Accounts for a small company made up to 31 October 2019
08 Sep 2020 TM01 Termination of appointment of Stephen Tudor Jones as a director on 26 August 2020
01 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
21 Oct 2019 PSC05 Change of details for Shooting Partners Limited as a person with significant control on 16 October 2019
17 Oct 2019 CH01 Director's details changed for Mr Mark Edwin Holdway on 11 September 2019
16 Oct 2019 CH01 Director's details changed for Mr Peter Edward Jones on 11 September 2019
16 Oct 2019 CH01 Director's details changed for Mr Timothy Adrian Francis Oliver on 11 September 2019
16 Oct 2019 CH01 Director's details changed for Mr Nicholas Wade Hart on 11 September 2019
16 Oct 2019 CH01 Director's details changed for Mr Stephen Tudor Jones on 11 September 2019
16 Oct 2019 CH01 Director's details changed for Mr Shaun Francis Wilton on 11 September 2019
16 Oct 2019 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to 2a Kinex Plane Tree Crescent Feltham Middlesex TW13 7AL on 16 October 2019
29 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
24 Apr 2019 AA Accounts for a small company made up to 31 October 2018
07 Aug 2018 AA Accounts for a small company made up to 31 October 2017
24 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates