Advanced company searchLink opens in new window

COURTENAY ASSOCIATES LIMITED

Company number 06080082

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)
26 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2011 SOAS(A) Voluntary strike-off action has been suspended
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2011 DS01 Application to strike the company off the register
08 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
17 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
Statement of capital on 2010-02-17
  • GBP 30
17 Feb 2010 CH01 Director's details changed for Mr Nigel Arnold on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Julie Margaret Arnold on 17 February 2010
27 Mar 2009 AA Total exemption small company accounts made up to 31 January 2009
06 Feb 2009 363a Return made up to 02/02/09; full list of members
06 Feb 2009 288c Director's Change of Particulars / nigel arnold / 06/02/2009 / Title was: , now: mr; HouseName/Number was: , now: broad oak house; Occupation was: traing adviser, now: security adviser
08 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008
29 Mar 2008 225 Prev sho from 29/02/2008 to 31/01/2008
04 Feb 2008 363a Return made up to 02/02/08; full list of members
28 Mar 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Mar 2007 123 £ nc 1000/3000 14/03/07
01 Mar 2007 288a New secretary appointed;new director appointed
01 Mar 2007 288a New director appointed
01 Mar 2007 288b Secretary resigned
01 Mar 2007 288b Director resigned
02 Feb 2007 NEWINC Incorporation