- Company Overview for CURTIS FORDS LTD (07584930)
- Filing history for CURTIS FORDS LTD (07584930)
- People for CURTIS FORDS LTD (07584930)
- More for CURTIS FORDS LTD (07584930)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
12 May 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
12 May 2014 | CH01 | Director's details changed for Mr Florean Rwehumbiza Laurean on 30 March 2014 | |
13 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
20 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
13 Apr 2011 | AD01 | Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 13 April 2011 | |
30 Mar 2011 | NEWINC |
Incorporation
|