- Company Overview for COURTYARD TOURING LIMITED (07849886)
- Filing history for COURTYARD TOURING LIMITED (07849886)
- People for COURTYARD TOURING LIMITED (07849886)
- Insolvency for COURTYARD TOURING LIMITED (07849886)
- More for COURTYARD TOURING LIMITED (07849886)
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) |
---|---|---|---|
07 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2014 | |
11 Apr 2013 | 4.70 | Declaration of solvency | |
11 Apr 2013 | LIQ MISC RES | Resolution insolvency:special resolution ;- "in specie" | |
11 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2012 | AR01 |
Annual return made up to 16 November 2012 with full list of shareholders
Statement of capital on 2012-12-13
|
|
21 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 16 November 2011
|
|
21 Mar 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
21 Mar 2012 | AP01 | Appointment of John Bryce Edge as a director | |
21 Mar 2012 | AP01 | Appointment of Christopher Howard Hufford as a director | |
21 Mar 2012 | AP01 | Appointment of Craig Newman as a director | |
21 Mar 2012 | AP01 | Appointment of Mr Brian John Message as a director | |
15 Feb 2012 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 February 2012 | |
15 Feb 2012 | TM01 | Termination of appointment of Graham Cowan as a director | |
14 Feb 2012 | CERTNM |
Company name changed encyclopedia LIMITED\certificate issued on 14/02/12
|
|
16 Nov 2011 | NEWINC |
Incorporation
|