Advanced company searchLink opens in new window

COURTYARD PROPERTY GROUP LIMITED

Company number 04707291

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)
19 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2011 4.68 Liquidators' statement of receipts and payments to 11 April 2011
19 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
09 Mar 2011 4.68 Liquidators' statement of receipts and payments to 13 February 2011
15 Sep 2010 4.68 Liquidators' statement of receipts and payments to 13 August 2010
04 Mar 2010 4.68 Liquidators' statement of receipts and payments to 13 February 2010
25 Jan 2010 AD01 Registered office address changed from 45 Moorfields London EC2Y 9AE on 25 January 2010
26 Aug 2009 4.68 Liquidators' statement of receipts and payments to 13 August 2009
11 May 2009 288b Appointment Terminated Director andy byrne
26 Sep 2008 3.6 Receiver's abstract of receipts and payments to 23 September 2008
26 Sep 2008 405(2) Notice of ceasing to act as receiver or manager
11 Sep 2008 600 Appointment of a voluntary liquidator
11 Sep 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-14
05 Sep 2008 287 Registered office changed on 05/09/2008 from sandringham guildford road woking surrey GU22 7QL
25 Jul 2008 405(1) Notice of appointment of receiver or manager
10 Jul 2008 363a Return made up to 30/06/08; full list of members
04 Jul 2008 288a Director appointed shane o'connell
20 May 2008 288b Appointment Terminated Director paul brennan
12 May 2008 288a Secretary appointed paul thomas mccann
12 May 2008 288b Appointment Terminated Secretary paul kingston
09 May 2008 395 Particulars of a mortgage or charge / charge no: 2
21 Apr 2008 363a Return made up to 21/03/08; full list of members
18 Apr 2008 288c Director's Change of Particulars / andy byrne / 14/06/2007 / HouseName/Number was: , now: 7; Street was: flat 18, 5 bateman's row, now: city lofts, 112 tabernacle street; Post Code was: EC2A 3HH, now: EC2A 4LE; Country was: , now: united kingdom
18 Apr 2008 353 Location of register of members
17 Aug 2007 288a New director appointed