Advanced company searchLink opens in new window

COURTIER UTILITY SERVICES LTD

Company number 02065530

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 2 December 2020
06 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 2 December 2019
20 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 2 December 2018
08 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 2 December 2017
19 Feb 2018 LIQ06 Resignation of a liquidator
13 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 2 December 2017
13 Feb 2017 4.68 Liquidators' statement of receipts and payments to 2 December 2016
28 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Dec 2015 AD01 Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG to Lameys One Courtenay Park Newton Abbot Devon TQ12 2HD on 18 December 2015
16 Dec 2015 4.20 Statement of affairs with form 4.19
16 Dec 2015 600 Appointment of a voluntary liquidator
16 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
26 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
15 May 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 15,110
10 Dec 2014 MR01 Registration of a charge
04 Dec 2014 MR01 Registration of charge 020655300004, created on 28 November 2014
17 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 15,110
10 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Nov 2013 CERTNM Company name changed courtiers utility services LTD\certificate issued on 05/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-04
22 Oct 2013 CERTNM Company name changed K.M. courtier LTD.\certificate issued on 22/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-21
20 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders