- Company Overview for COURTYARD FRAMING LIMITED (07470504)
- Filing history for COURTYARD FRAMING LIMITED (07470504)
- People for COURTYARD FRAMING LIMITED (07470504)
- More for COURTYARD FRAMING LIMITED (07470504)
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) |
---|---|---|---|
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-05-13
|
|
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-03-11
|
|
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-03-04
|
|
01 Feb 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
01 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
12 Jan 2012 | CH01 | Director's details changed for Rachel Deborah White on 15 December 2011 | |
12 Jan 2012 | CH01 | Director's details changed for William Ian Rayner on 15 December 2011 | |
15 Dec 2010 | NEWINC |
Incorporation
|