- Company Overview for COURT COLLABORATION PROJECTS LIMITED (10505671)
- Filing history for COURT COLLABORATION PROJECTS LIMITED (10505671)
- People for COURT COLLABORATION PROJECTS LIMITED (10505671)
- More for COURT COLLABORATION PROJECTS LIMITED (10505671)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2023 | DS01 | Application to strike the company off the register | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
31 Oct 2022 | TM01 | Termination of appointment of Christopher Andrew Keogh as a director on 31 October 2022 | |
23 May 2022 | CH01 | Director's details changed for Mr Anthony Patrick Mccourt on 23 May 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
20 Oct 2021 | TM01 | Termination of appointment of Simon John Mcnally as a director on 19 October 2021 | |
03 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
10 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
03 May 2019 | CH01 | Director's details changed for Mr Simon John Mcnally on 2 May 2019 | |
18 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
25 Oct 2018 | AD01 | Registered office address changed from 122 Colmore Row Birmingham B3 3BD United Kingdom to 85-89 Colmore Row Birmingham B3 2BB on 25 October 2018 | |
22 Aug 2018 | AP01 | Appointment of Mr Christopher Andrew Keogh as a director on 22 August 2018 | |
22 Aug 2018 | AP01 | Appointment of Mr Alexander Grant Neale as a director on 22 August 2018 | |
22 Aug 2018 | AP01 | Appointment of Mr Simon John Mcnally as a director on 22 August 2018 | |
20 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
05 Dec 2017 | PSC07 | Cessation of Anthony Patrick Mccourt as a person with significant control on 13 December 2016 | |
05 Dec 2017 | PSC02 | Notification of Court Collaboration Limited as a person with significant control on 13 December 2016 |