COURTYARD PRODUCTIONS LIMITED

21 The Nursery 21 The Nursery, Abingdon, OX14 4UA, Oxfordshire
StatusDISSOLVED
Company No.02917543
CategoryPrivate Limited Company
Incorporated11 Apr 1994
Age30 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution16 Jul 2013
Years10 years, 11 months, 20 days

SUMMARY

COURTYARD PRODUCTIONS LIMITED is an dissolved private limited company with number 02917543. It was incorporated 30 years, 2 months, 24 days ago, on 11 April 1994 and it was dissolved 10 years, 11 months, 20 days ago, on 16 July 2013. The company address is 21 The Nursery 21 The Nursery, Abingdon, OX14 4UA, Oxfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jul 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 27 Dec 2012

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 30 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Move registers to registered office company

Date: 14 May 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Move registers to sail company

Date: 10 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Julie Calland

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 22 Jan 1999

Category: Officers

Sub Category: Change

Type: CH01

Change date: 1999-01-22

Officer name: Julie Calland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Auditors resignation company

Date: 01 Sep 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/04; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 23 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/00; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/97 to 30/04/97

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/96

Documents

View document PDF

Legacy

Date: 28 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/97; no change of members

Documents

View document PDF

Legacy

Date: 28 Apr 1997

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Capital

Type: 122

Description: £ ic 18096/6096 09/08/96 £ sr 12000@1=12000

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 24 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 09 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/96; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 1996

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 25/03/96 from: 6 lansdowne mews london W11 3BH

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Capital

Type: 88(2)R

Description: Ad 11/04/94--------- £ si 98@1

Documents

View document PDF

Memorandum articles

Date: 12 Jan 1996

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 1995

Category: Capital

Type: 122

Description: Div 08/12/95

Documents

View document PDF

Resolution

Date: 13 Dec 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 1995

Category: Capital

Type: 88(2)R

Description: Ad 08/12/95--------- £ si 18000@1=18000 £ si [email protected]=25 £ ic 100/18125

Documents

View document PDF

Legacy

Date: 13 Dec 1995

Category: Capital

Type: 123

Description: £ nc 100/18125 08/12/95

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/95; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 22 Apr 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 11 Apr 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D & D FACILITIES LTD.

27 LAURISTON STREET,EDINBURGH,EH3 9DQ

Number:SC565659
Status:ACTIVE
Category:Private Limited Company

GREW CONSULTING LIMITED

35 BROAD OAKS WAY,BROMLEY,BR2 0UA

Number:06705537
Status:ACTIVE
Category:Private Limited Company

H GILL CONSTRUCTION LIMITED

12 JAYSHAW AVENUE,GREAT BARR,B43 5SE

Number:08156179
Status:ACTIVE
Category:Private Limited Company

HODGE PROPERTY LIMITED

ONE,CARDIFF,CF10 1FS

Number:03869414
Status:ACTIVE
Category:Private Limited Company

PETA ALANA LIMITED

117 HIGH STREET,CHESHAM,HP5 1DE

Number:09851224
Status:ACTIVE
Category:Private Limited Company
Number:08839395
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source