Download leads from Nexok and grow your business. Find out more

Curwell Ltd

Documents

Total Documents58
Total Pages188

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off
23 August 2011Final Gazette dissolved via voluntary strike-off
10 May 2011First Gazette notice for voluntary strike-off
10 May 2011First Gazette notice for voluntary strike-off
28 April 2011Application to strike the company off the register
28 April 2011Application to strike the company off the register
12 January 2011Accounts for a dormant company made up to 30 September 2010
12 January 2011Accounts for a dormant company made up to 30 September 2010
31 October 2010Secretary's details changed for Elizabeth Anne Holland on 31 October 2010
31 October 2010Secretary's details changed for Elizabeth Anne Holland on 31 October 2010
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1
16 June 2010Director's details changed for Jayne Holt on 15 June 2010
16 June 2010Director's details changed for Jayne Holt on 15 June 2010
7 May 2010Company name changed care of you LTD\certificate issued on 07/05/10
  • RES15 ‐ Change company name resolution on 2010-04-18
7 May 2010Change of name notice
7 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-18
7 May 2010Change of name notice
14 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-04
14 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-04
23 November 2009Total exemption small company accounts made up to 30 September 2009
23 November 2009Total exemption small company accounts made up to 30 September 2009
14 August 2009Accounts made up to 30 September 2008
14 August 2009Accounts for a dormant company made up to 30 September 2008
25 June 2009Return made up to 15/06/09; full list of members
25 June 2009Return made up to 15/06/09; full list of members
30 June 2008Secretary's Change of Particulars / elizabeth holland / 15/05/2008 / HouseName/Number was: , now: 40; Street was: 107 blakiston street, now: church road; Area was: , now: thornton; Post Town was: fleetwood, now: cleveleys; Post Code was: FY7 6LW, now: FY5 2TX
30 June 2008Return made up to 15/06/08; full list of members
30 June 2008Return made up to 15/06/08; full list of members
30 June 2008Secretary's change of particulars / elizabeth holland / 15/05/2008
26 November 2007Total exemption small company accounts made up to 30 September 2007
26 November 2007Total exemption small company accounts made up to 30 September 2007
25 June 2007Registered office changed on 25/06/07 from: 16 kelvin close high wycombe buckinghamshire HP13 5ST
25 June 2007Return made up to 15/06/07; full list of members
25 June 2007Secretary's particulars changed
25 June 2007Secretary's particulars changed
25 June 2007Registered office changed on 25/06/07 from: 57 london road high wycombe HP11 1BS
25 June 2007Registered office changed on 25/06/07 from: 57 london road high wycombe HP11 1BS
25 June 2007Secretary's particulars changed
25 June 2007Return made up to 15/06/07; full list of members
25 June 2007Secretary's particulars changed
25 June 2007Registered office changed on 25/06/07 from: 16 kelvin close high wycombe buckinghamshire HP13 5ST
19 December 2006Accounts for a dormant company made up to 30 September 2006
19 December 2006Accounts made up to 30 September 2006
11 July 2006Return made up to 15/06/06; full list of members
11 July 2006Return made up to 15/06/06; full list of members
23 December 2005Accounts made up to 30 September 2005
23 December 2005Accounts for a dormant company made up to 30 September 2005
9 August 2005Return made up to 15/06/05; full list of members
9 August 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
1 August 2005Accounting reference date extended from 30/06/05 to 30/09/05
1 August 2005Accounting reference date extended from 30/06/05 to 30/09/05
19 July 2005Director's particulars changed
19 July 2005Director's particulars changed
15 June 2004Incorporation
15 June 2004Secretary resigned
15 June 2004Secretary resigned
15 June 2004Incorporation
Sign up now to grow your client base. Plans & Pricing