Advanced company searchLink opens in new window

COURAGEOUSHR LIMITED

Company number 06536363

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2013 DS01 Application to strike the company off the register
25 Mar 2013 AR01 Annual return made up to 17 March 2013
Statement of capital on 2013-03-25
  • GBP 2
09 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
16 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
10 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
18 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
22 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
12 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Guy Ellis on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Christopher John O'brien on 12 April 2010
16 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
16 Mar 2010 CONNOT Change of name notice
10 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
24 Apr 2009 363a Return made up to 17/03/09; full list of members
16 Apr 2009 225 Accounting reference date extended from 31/03/2009 to 30/06/2009
01 Aug 2008 88(2) Ad 27/06/08 gbp si 1@1=1 gbp ic 1/2
01 Aug 2008 288b Appointment Terminated Director the head partnership directors LIMITED
01 Aug 2008 288b Appointment Terminated Secretary the head partnership secretaries LIMITED
01 Aug 2008 288a Director appointed christopher john o'brien
01 Aug 2008 288a Director and secretary appointed guy reginald ellis
01 Aug 2008 287 Registered office changed on 01/08/2008 from 9 chalfont court lower earley reading berkshire RG6 5SY
08 Jul 2008 CERTNM Company name changed scrappee 33 LIMITED\certificate issued on 08/07/08
17 Mar 2008 NEWINC Incorporation