Advanced company searchLink opens in new window

COURTNEY SMITH GROUP (SOUTH WEST) LIMITED

Company number 05120237

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2020 DS01 Application to strike the company off the register
20 Oct 2020 AA Accounts for a dormant company made up to 30 September 2020
11 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
09 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
09 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
12 Dec 2018 AA Accounts for a dormant company made up to 30 September 2018
17 May 2018 AA Accounts for a dormant company made up to 30 September 2017
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
18 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
02 May 2017 AA Accounts for a dormant company made up to 30 September 2016
05 Jul 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
28 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
02 Mar 2016 AD03 Register(s) moved to registered inspection location 82C East Hill Colchester CO1 2QW
11 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
04 Feb 2015 AA Accounts for a dormant company made up to 30 September 2014
09 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
27 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
08 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Tony Charles Smith on 5 May 2013
08 May 2013 AD02 Register inspection address has been changed
08 May 2013 CH03 Secretary's details changed for Michelle Smith on 5 May 2013
28 Dec 2012 AA Accounts for a dormant company made up to 30 September 2012
16 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders