Advanced company searchLink opens in new window

CURTIS FORDS LTD

Company number 07584930

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)
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
  • GBP 100
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
  • GBP 100
12 May 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)