- Company Overview for DAMIEN COURT 2013 LIMITED (08370329)
- Filing history for DAMIEN COURT 2013 LIMITED (08370329)
- People for DAMIEN COURT 2013 LIMITED (08370329)
- Insolvency for DAMIEN COURT 2013 LIMITED (08370329)
- More for DAMIEN COURT 2013 LIMITED (08370329)
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) |
---|---|---|---|
18 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Apr 2015 | AD01 | Registered office address changed from 10-12 Mulberry Green Harlow Essex CM17 0ET to Findlay James Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 14 April 2015 | |
14 Apr 2015 | 4.70 | Declaration of solvency | |
14 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Sep 2014 | AP01 | Appointment of Mrs Fiona Carmel Barrett as a director on 23 January 2014 | |
17 Sep 2014 | AP01 | Appointment of Mrs Caron Josephine Stables as a director on 23 January 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of John Alexander Gardiner as a director on 29 July 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
22 Jan 2013 | NEWINC | Incorporation |