Advanced company searchLink opens in new window

COURTYARD TOURING LIMITED

Company number 07849886

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 100
21 Mar 2012 SH01 Statement of capital following an allotment of shares on 16 November 2011
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-02-13
  • NM01 ‐ Change of name by resolution
16 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)