- Company Overview for CURVEGOLD PROPERTIES LIMITED (05391962)
- Filing history for CURVEGOLD PROPERTIES LIMITED (05391962)
- People for CURVEGOLD PROPERTIES LIMITED (05391962)
- Charges for CURVEGOLD PROPERTIES LIMITED (05391962)
- More for CURVEGOLD PROPERTIES LIMITED (05391962)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2013 | DS01 | Application to strike the company off the register | |
07 Mar 2013 | AC92 | Restoration by order of the court | |
10 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2011 | DS01 | Application to strike the company off the register | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 May 2011 | AR01 |
Annual return made up to 14 March 2011 with full list of shareholders
Statement of capital on 2011-05-24
|
|
24 May 2011 | CH01 | Director's details changed for Janet Blake on 14 March 2011 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Janet Blake on 1 March 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Roland George Thomas Blake on 1 March 2010 | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 May 2009 | 363a | Return made up to 14/03/09; full list of members | |
01 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Jun 2008 | 363a | Return made up to 14/03/08; full list of members | |
29 May 2008 | 288c | Director's Change of Particulars / roland blake / 01/07/2007 / HouseName/Number was: , now: higher shelvin; Street was: vicars mead, now: luppitt; Area was: hayes lane, now: ; Post Town was: east budleigh, now: nr honiton; Post Code was: EX9 7DA, now: EX14 4US | |
29 May 2008 | 288c | Director and Secretary's Change of Particulars / janet blake / 01/07/2007 / HouseName/Number was: , now: higher shelvin; Street was: vicars mead, now: luppitt; Area was: hayes lane, now: ; Post Town was: east budleigh, now: nr honiton; Post Code was: EX9 7DA, now: EX14 4US | |
03 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
22 Mar 2007 | 363a | Return made up to 14/03/07; full list of members | |
20 Dec 2006 | AA | Accounts made up to 31 March 2006 | |
10 Jun 2006 | 395 | Particulars of mortgage/charge | |
31 May 2006 | 395 | Particulars of mortgage/charge |