About

Registered Number: 07208920
Date of Incorporation: 30/03/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: Cottage Farm, Michaelston-Le-Pit, Dinas Powys, CF64 4HE

 

Courtyard Architectural Services Ltd was founded on 30 March 2010 with its registered office in Dinas Powys, it has a status of "Dissolved". Rosser, Jennifer Anne, Rosser, Anthony John, Rosser, Jennifer Anne are the current directors of this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSSER, Anthony John 01 April 2010 - 1
ROSSER, Jennifer Anne 01 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
ROSSER, Jennifer Anne 01 April 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 14 June 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 23 May 2018
CH01 - Change of particulars for director 12 July 2017
CH01 - Change of particulars for director 12 July 2017
CH03 - Change of particulars for secretary 12 July 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 12 April 2017
AAMD - Amended Accounts 19 July 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 27 April 2015
AAMD - Amended Accounts 05 August 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 26 May 2013
AR01 - Annual Return 15 April 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 29 December 2011
AA01 - Change of accounting reference date 21 July 2011
CERTNM - Change of name certificate 19 April 2011
AR01 - Annual Return 18 April 2011
AP01 - Appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
AP03 - Appointment of secretary 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AD01 - Change of registered office address 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
NEWINC - New incorporation documents 30 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.