Advanced company searchLink opens in new window

CURLEYMAN LIMITED

Company number 06377512

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)
13 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
13 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 5 December 2019
16 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 5 December 2018
27 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 5 December 2017
28 Dec 2016 AD01 Registered office address changed from Flat 8 74 Highbury New Park London N5 2DJ to C12 Marquisway Marquisway Team Valley Gateshead NE11 0RU on 28 December 2016
21 Dec 2016 4.20 Statement of affairs with form 4.19
21 Dec 2016 600 Appointment of a voluntary liquidator
21 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-06
20 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
22 Sep 2015 TM02 Termination of appointment of David Meyer as a secretary on 1 January 2015
14 May 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
23 Sep 2013 AD01 Registered office address changed from 46 St. Pauls Road London N1 2QW England on 23 September 2013
20 Sep 2013 CH01 Director's details changed for Christopher Curley on 8 May 2013
16 Aug 2013 AD01 Registered office address changed from 2 Downage London NW4 1AA on 16 August 2013
09 May 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010