COURTFIELD SOLUTION LIMITED

Company Documents

DateDescription
01/06/231 June 2023 Final Gazette dissolved following liquidation

View Document

01/06/231 June 2023 Final Gazette dissolved following liquidation

View Document

01/03/231 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

30/12/2230 December 2022 Liquidators' statement of receipts and payments to 2022-11-15

View Document

07/12/217 December 2021 Liquidators' statement of receipts and payments to 2021-11-15

View Document

30/12/1930 December 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/11/2019:LIQ. CASE NO.1

View Document

28/01/1928 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/11/2018:LIQ. CASE NO.1

View Document

11/04/1811 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/11/2017:LIQ. CASE NO.1

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 2 STAMFORD SQUARE LONDON SW15 2BF

View Document

15/12/1615 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/12/1615 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

15/12/1615 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 9-13 FULHAM HIGH STREET LONDON SW6 3JH

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / IMRAN MIRZA / 08/05/2013

View Document

09/05/139 May 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 25-27 COURTFIELD ROAD LONDON SW7 4DA UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / IMRAN MIRZA / 11/05/2012

View Document

16/02/1216 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company