About

Registered Number: 06175482
Date of Incorporation: 21/03/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 9 months ago)
Registered Address: WEST - CHARTERED ACCOUNTANTS, Office 2 Greswolde House, 197b Station Road Knowle, Solihull, West Midlands, B93 0PU

 

Based in Solihull in West Midlands, Courtyard Homeowners Ltd was setup in 2007, it has a status of "Dissolved". The organisation has 5 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Christine May 21 March 2007 - 1
LONG, Douglas Raymond 21 March 2007 - 1
HOLDEN, Katie 21 March 2007 10 August 2008 1
WHITE, David Lee 21 March 2007 11 October 2013 1
WHITE, Emma Louise 31 March 2007 11 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 12 April 2018
AA - Annual Accounts 08 December 2017
CH01 - Change of particulars for director 13 June 2017
CH01 - Change of particulars for director 13 June 2017
CH01 - Change of particulars for director 13 June 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 22 October 2013
AD01 - Change of registered office address 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
TM02 - Termination of appointment of secretary 11 October 2013
AD01 - Change of registered office address 09 October 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 21 January 2009
RESOLUTIONS - N/A 10 September 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2008
363a - Annual Return 14 April 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
287 - Change in situation or address of Registered Office 02 July 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.