- Company Overview for COURTEOUS SERVICES LIMITED (07966681)
- Filing history for COURTEOUS SERVICES LIMITED (07966681)
- People for COURTEOUS SERVICES LIMITED (07966681)
- More for COURTEOUS SERVICES LIMITED (07966681)
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 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2020 | DS01 | Application to strike the company off the register | |
11 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2020 | AA | Micro company accounts made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
29 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
04 Oct 2018 | TM02 | Termination of appointment of Jenner Company Secretaries Limited as a secretary on 3 October 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
27 Feb 2018 | CH01 | Director's details changed for Mr Stephen Richard Russell on 27 February 2018 | |
29 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from C/O Jenner & Co 245 Queensway Queensway Bletchley Milton Keynes MK2 2EH to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 14 October 2014 | |
14 Oct 2014 | CH04 | Secretary's details changed for Jenner Company Secretaries Limited on 13 October 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
29 Feb 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
27 Feb 2012 | NEWINC | Incorporation |