THE COURTYARD (OXTON) LIMITED

Company Documents

DateDescription
11/05/1911 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/02/1911 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

26/01/1826 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/11/2017:LIQ. CASE NO.1

View Document

27/01/1727 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2016

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM C/O LEONARD CURTIS 6TH FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW

View Document

04/12/154 December 2015 STATEMENT OF AFFAIRS/4.19

View Document

04/12/154 December 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/12/154 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/02/1513 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR JOHN FRANCIS MITCHELL

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR RACHEL CHRISTIE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL CHRISTIE

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 7 - 9 ROSEMOUNT OXTON WIRRAL CH43 5SG UNITED KINGDOM

View Document

29/03/1229 March 2012 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

22/02/1222 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MISS RACHEL CHRISTIE

View Document

18/03/1118 March 2011 03/02/11 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1118 March 2011 03/02/11 STATEMENT OF CAPITAL GBP 100

View Document

03/02/113 February 2011 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