THE COURTYARD CAFE (DURSLEY) LIMITED

Company Documents

DateDescription
26/06/1826 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1810 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/183 April 2018 APPLICATION FOR STRIKING-OFF

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

23/03/1723 March 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

23/03/1723 March 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLYLE BEVERLEY WARD / 01/01/2016

View Document

15/03/1615 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY WENDY WARD

View Document

24/03/1424 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY JOAN WARD / 20/04/2012

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY JOAN WARD / 01/03/2010

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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