About

Registered Number: 02065530
Date of Incorporation: 20/10/1986 (37 years and 6 months ago)
Company Status: Liquidation
Registered Address: Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD

 

Based in Devon, Courtier Utility Services Ltd was established in 1986, it's status at Companies House is "Liquidation". We don't currently know the number of employees at Courtier Utility Services Ltd. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRESLAN, James Anthony N/A 22 March 1993 1
COURTIER, Keith Michael N/A 05 April 2003 1
COURTIER, Susan Ann N/A 05 April 2003 1

Filing History

Document Type Date
LIQ03 - N/A 13 February 2018
4.68 - Liquidator's statement of receipts and payments 13 February 2017
F10.2 - N/A 28 January 2016
AD01 - Change of registered office address 18 December 2015
RESOLUTIONS - N/A 16 December 2015
4.20 - N/A 16 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 December 2015
AA - Annual Accounts 26 June 2015
AA01 - Change of accounting reference date 15 May 2015
AR01 - Annual Return 02 April 2015
MR01 - N/A 10 December 2014
MR01 - N/A 04 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 10 February 2014
CERTNM - Change of name certificate 05 November 2013
CERTNM - Change of name certificate 22 October 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 12 March 2013
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 21 March 2012
AR01 - Annual Return 23 March 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 15 May 2008
RESOLUTIONS - N/A 08 May 2008
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
RESOLUTIONS - N/A 31 May 2007
RESOLUTIONS - N/A 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 18 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
AA - Annual Accounts 15 March 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 11 March 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 17 April 2004
363s - Annual Return 22 March 2004
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 27 April 2003
287 - Change in situation or address of Registered Office 27 April 2003
AA - Annual Accounts 18 April 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 10 April 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 13 April 2000
363s - Annual Return 17 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 15 April 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 20 May 1996
395 - Particulars of a mortgage or charge 13 October 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 14 March 1995
AA - Annual Accounts 23 March 1994
363s - Annual Return 16 March 1994
CERTNM - Change of name certificate 06 December 1993
288 - N/A 30 March 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 10 March 1993
363s - Annual Return 20 March 1992
AA - Annual Accounts 17 March 1992
395 - Particulars of a mortgage or charge 24 April 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 07 March 1991
363 - Annual Return 25 April 1990
AA - Annual Accounts 04 April 1990
363 - Annual Return 06 March 1989
AA - Annual Accounts 27 February 1989
PUC 2 - N/A 11 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 April 1988
AA - Annual Accounts 18 March 1988
363 - Annual Return 18 March 1988
PUC 2 - N/A 07 December 1987
287 - Change in situation or address of Registered Office 18 November 1987
288 - N/A 18 November 1987
288 - N/A 18 November 1987
288 - N/A 18 November 1987
288 - N/A 22 October 1986
287 - Change in situation or address of Registered Office 22 October 1986
CERTINC - N/A 20 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2014 Outstanding

N/A

Debenture 17 March 2011 Outstanding

N/A

Legal mortgage 03 October 1995 Fully Satisfied

N/A

Mortgage debenture 19 April 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.