- Company Overview for CURZON FIDUCIARY COMPANY LIMITED (06286426)
- Filing history for CURZON FIDUCIARY COMPANY LIMITED (06286426)
- People for CURZON FIDUCIARY COMPANY LIMITED (06286426)
- More for CURZON FIDUCIARY COMPANY LIMITED (06286426)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2021 | DS01 | Application to strike the company off the register | |
17 May 2021 | TM01 | Termination of appointment of Rachael Frances Irvine as a director on 14 May 2021 | |
06 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
25 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
18 Jan 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
03 Sep 2018 | AP01 | Appointment of Miss Rachael Frances Irvine as a director on 24 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Lisa Joanne Thompson as a director on 24 August 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
27 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
05 Apr 2017 | AD01 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 | |
03 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
15 Sep 2016 | TM02 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 | |
02 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 19 June 2016 | |
29 Jul 2016 | AP01 | Appointment of Mrs Claire Marie Cain as a director on 11 September 2015 | |
29 Jul 2016 | TM01 | Termination of appointment of Janet Caroline O'connor as a director on 11 September 2015 | |
11 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
17 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
02 Apr 2015 | AP01 | Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 |