COURT FARM LEISURE LIMITED

Register to unlock more data on OkredoRegister

COURT FARM LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06767560

Incorporation date

07/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Belvedere House Silver Zone, Bristol International Airport, Bristol BS48 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2008)
dot icon30/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/07/2022
Voluntary strike-off action has been suspended
dot icon05/07/2022
First Gazette notice for voluntary strike-off
dot icon22/06/2022
Application to strike the company off the register
dot icon13/05/2022
Change of details for Mr Barry Charles Bailey as a person with significant control on 2020-11-21
dot icon13/05/2022
Director's details changed for Mr Barry Charles Bailey on 2020-11-21
dot icon13/05/2022
Secretary's details changed for Mr Barry Charles Bailey on 2020-11-21
dot icon09/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon06/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/10/2020
Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Belvedere House Silver Zone Bristol International Airport Bristol BS48 3DP on 2020-10-05
dot icon17/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/01/2018
Appointment of Mr Barry Charles Bailey as a secretary on 2017-12-29
dot icon23/01/2018
Termination of appointment of Anita Joy Bailey as a secretary on 2017-12-29
dot icon23/01/2018
Termination of appointment of Paula Jane Howell as a director on 2017-12-29
dot icon23/01/2018
Termination of appointment of Anita Joy Bailey as a director on 2017-12-29
dot icon21/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon17/02/2011
Registered office address changed from Thornton House Richmond Hill Clifton Bristol BS8 1AT Uk on 2011-02-17
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon18/12/2009
Director's details changed for Ronald Charles George Howell on 2009-12-18
dot icon18/12/2009
Director's details changed for Paula Jane Howell on 2009-12-18
dot icon18/12/2009
Director's details changed for Mr Barry Charles Bailey on 2009-12-18
dot icon18/12/2009
Director's details changed for Anita Joy Bailey on 2009-12-18
dot icon07/02/2009
Director and secretary appointed anita joy bailey
dot icon17/12/2008
Director appointed ronald charles george howell
dot icon17/12/2008
Director appointed paula jane howell
dot icon17/12/2008
Ad 08/12/08-08/12/08\gbp si 4@1=4\gbp ic 1/5\
dot icon11/12/2008
Director appointed mr barry charles bailey
dot icon11/12/2008
Appointment terminated director graham stephens
dot icon08/12/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
180.13K
-
0.00
-
-
2021
0
180.13K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

180.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COURT FARM LEISURE LIMITED

COURT FARM LEISURE LIMITED is an(a) Dissolved company incorporated on 07/12/2008 with the registered office located at Belvedere House Silver Zone, Bristol International Airport, Bristol BS48 3DP. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COURT FARM LEISURE LIMITED?

toggle

COURT FARM LEISURE LIMITED is currently Dissolved. It was registered on 07/12/2008 and dissolved on 30/01/2023.

Where is COURT FARM LEISURE LIMITED located?

toggle

COURT FARM LEISURE LIMITED is registered at Belvedere House Silver Zone, Bristol International Airport, Bristol BS48 3DP.

What does COURT FARM LEISURE LIMITED do?

toggle

COURT FARM LEISURE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COURT FARM LEISURE LIMITED?

toggle

The latest filing was on 30/01/2023: Final Gazette dissolved via voluntary strike-off.