COURTYARD CONSTRUCTION(UK) LIMITED

2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX
StatusLIQUIDATION
Company No.10588565
CategoryPrivate Limited Company
Incorporated27 Jan 2017
Age7 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

COURTYARD CONSTRUCTION(UK) LIMITED is an liquidation private limited company with number 10588565. It was incorporated 7 years, 5 months, 8 days ago, on 27 January 2017. The company address is 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 May 2024

Action Date: 11 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jun 2023

Action Date: 11 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jody Earp

Termination date: 2022-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-21

Old address: 62a Rutland Road Maidenhead Berkshire SL6 4HY England

New address: 2nd Floor, Arcadia House, 15 Forlease Road Maidenhead SL6 1RX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew John Cornwell

Cessation date: 2021-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Merritt

Termination date: 2021-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Merritt

Cessation date: 2021-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Victor Craig Williams

Appointment date: 2021-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-09

Old address: 1 Hollybrook Way High Wycombe HP13 7GW England

New address: 62a Rutland Road Maidenhead Berkshire SL6 4HY

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-23

Old address: Regal House 4 - 6 Station Road Marlow SL7 1NB England

New address: 1 Hollybrook Way High Wycombe HP13 7GW

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Cornwell

Termination date: 2020-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2019

Action Date: 17 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-17

Old address: 4 Beaufort Gardens Marlow SL7 1EL United Kingdom

New address: Regal House 4 - 6 Station Road Marlow SL7 1NB

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Incorporation company

Date: 27 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS SERVICES 60 LIMITED

1A FIRST AVENUE,PRESTON,PR2 1JQ

Number:10518063
Status:ACTIVE
Category:Private Limited Company

KDFL LIMITED

25 ROSELEIGH CLOSE,TWICKENHAM,TW1 2JT

Number:03482422
Status:ACTIVE
Category:Private Limited Company

MONARCH LETTINGS LIMITED

5 RESOLUTION CLOSE,BOSTON,PE21 7TT

Number:11322470
Status:ACTIVE
Category:Private Limited Company

RYHOME ESTATES LTD

3 CLIFTON GARDENS,LONDON,N15 6AP

Number:05207645
Status:ACTIVE
Category:Private Limited Company

S T HAWKINS HGV LTD.

69, BROCKLEHURST WAY,STOKE-ON-TRENT,ST1 6HN

Number:11126388
Status:ACTIVE
Category:Private Limited Company

TOP CLEANING LONDON LTD

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:09054583
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