About

Registered Number: 03582094
Date of Incorporation: 16/06/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 9 months ago)
Registered Address: 76 High Street, Brierley Hill, West Midlands, DY5 3AW

 

Court Financial Services Ltd was founded on 16 June 1998 and are based in West Midlands, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed as Smith, Beverly Ann, Smith, Beverly Ann, Smith, David, Davies, Vanessa, Knott, Dawn Lesley for this company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Beverly Ann 21 March 2016 - 1
SMITH, David 26 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Beverly Ann 30 June 2014 - 1
DAVIES, Vanessa 27 July 2006 01 August 2011 1
KNOTT, Dawn Lesley 26 June 1998 12 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 04 June 2018
SH19 - Statement of capital 09 October 2017
RESOLUTIONS - N/A 15 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 August 2017
CAP-SS - N/A 15 August 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 06 July 2017
CH01 - Change of particulars for director 04 July 2017
CS01 - N/A 03 July 2017
AA01 - Change of accounting reference date 24 May 2017
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 26 May 2016
AP01 - Appointment of director 21 March 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 29 May 2015
AP03 - Appointment of secretary 30 June 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 28 May 2012
TM02 - Termination of appointment of secretary 08 February 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 09 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 24 March 2007
288b - Notice of resignation of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 10 July 2006
225 - Change of Accounting Reference Date 27 June 2006
AA - Annual Accounts 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 16 July 2002
287 - Change in situation or address of Registered Office 12 March 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 07 November 2000
CERTNM - Change of name certificate 09 August 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 05 November 1999
225 - Change of Accounting Reference Date 10 September 1998
CERTNM - Change of name certificate 28 August 1998
287 - Change in situation or address of Registered Office 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
NEWINC - New incorporation documents 16 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.