- Company Overview for CURA FACILITIES GROUP LIMITED (07515853)
- Filing history for CURA FACILITIES GROUP LIMITED (07515853)
- People for CURA FACILITIES GROUP LIMITED (07515853)
- Insolvency for CURA FACILITIES GROUP LIMITED (07515853)
- More for CURA FACILITIES GROUP LIMITED (07515853)
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) |
---|---|---|---|
26 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 April 2014 | |
17 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 April 2013 | |
14 Feb 2013 | AD01 | Registered office address changed from 97 Leigh Road Eastleigh Hampshire SO50 9DR on 14 February 2013 | |
23 May 2012 | AD01 | Registered office address changed from Persimmon House 100 Wickham Road Fareham Hampshire PO16 7HT on 23 May 2012 | |
16 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
16 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2012 | TM01 | Termination of appointment of Dale Thomas Jones as a director on 19 March 2012 | |
28 Nov 2011 | CH01 | Director's details changed for Mr Dale Thomas Jones on 28 November 2011 | |
13 Jul 2011 | AP01 | Appointment of Mr. Dean Robert Churcher as a director | |
13 Jul 2011 | AD01 | Registered office address changed from Unit 13 Fareham Enterprise Centre Hackett Way Fareham PO14 1th United Kingdom on 13 July 2011 | |
11 Jul 2011 | CERTNM |
Company name changed jones & churcher holdings LIMITED\certificate issued on 11/07/11
|
|
11 Jul 2011 | CONNOT | Change of name notice | |
28 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 17 February 2011
|
|
23 Feb 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 March 2012 | |
23 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2011 | NEWINC | Incorporation |