Advanced company searchLink opens in new window

COURTFIELD SOLUTION LIMITED

Company number 07952439

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)
01 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 15 November 2022
07 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 15 November 2021
21 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 15 November 2020
30 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 15 November 2019
28 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 15 November 2018
11 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 15 November 2017
20 Dec 2016 AD01 Registered office address changed from 2 Stamford Square London SW15 2BF to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 20 December 2016
15 Dec 2016 4.20 Statement of affairs with form 4.19
15 Dec 2016 600 Appointment of a voluntary liquidator
15 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-16
16 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Nov 2014 AD01 Registered office address changed from 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 19 November 2014
18 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
01 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
09 May 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Imran Mirza on 8 May 2013
15 Apr 2013 AD01 Registered office address changed from 25-27 Courtfield Road London SW7 4DA United Kingdom on 15 April 2013
11 May 2012 CH01 Director's details changed for Imran Mirza on 11 May 2012
16 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)