Advanced company searchLink opens in new window

CONSUMER UNSECURED REPERFORMING LOANS (CURL) PLC

Company number 06169729

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
02 Sep 2016 4.68 Liquidators' statement of receipts and payments to 16 July 2016
01 Sep 2015 4.68 Liquidators' statement of receipts and payments to 16 July 2015
29 Jul 2014 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to Fleet Place House 2 Fleet Place London EC4M 7RF on 29 July 2014
28 Jul 2014 600 Appointment of a voluntary liquidator
28 Jul 2014 4.70 Declaration of solvency
28 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-17
26 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50,000
13 Feb 2014 CH01 Director's details changed for John Traynor on 4 February 2014
16 Jan 2014 MR04 Satisfaction of charge 1 in full
16 Jan 2014 MR04 Satisfaction of charge 2 in full
07 Oct 2013 AA Full accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for John Traynor on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
05 Oct 2011 AA Full accounts made up to 31 March 2011
21 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
28 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
01 Nov 2010 AA Full accounts made up to 31 March 2010
22 Apr 2010 AA Full accounts made up to 31 March 2009