- Company Overview for CURA TECHNICAL SOLUTIONS LIMITED (07854941)
- Filing history for CURA TECHNICAL SOLUTIONS LIMITED (07854941)
- People for CURA TECHNICAL SOLUTIONS LIMITED (07854941)
- Charges for CURA TECHNICAL SOLUTIONS LIMITED (07854941)
- Insolvency for CURA TECHNICAL SOLUTIONS LIMITED (07854941)
- More for CURA TECHNICAL SOLUTIONS LIMITED (07854941)
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) |
---|---|---|---|
11 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2020 | |
25 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2019 | |
22 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2018 | |
20 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2017 | |
20 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2016 | |
19 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2015 | |
20 Mar 2014 | AD01 | Registered office address changed from Cura House 3 Radford Way Billericay Essex CM12 0DX United Kingdom on 20 March 2014 | |
19 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
19 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2014 | MR01 | Registration of charge 078549410004 | |
15 Jan 2013 | AR01 |
Annual return made up to 21 November 2012 with full list of shareholders
Statement of capital on 2013-01-15
|
|
15 Jan 2013 | AD01 | Registered office address changed from 3 Radford Way Billericay Essex CM12 0DX United Kingdom on 15 January 2013 | |
14 Jan 2013 | TM01 | Termination of appointment of Wheatmoor Consultancy as a director | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 9 January 2012
|
|
23 Apr 2012 | AA01 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 | |
27 Mar 2012 | CERTNM |
Company name changed uniter technical solutions LTD.\certificate issued on 27/03/12
|
|
20 Feb 2012 | AP02 | Appointment of Wheatmoor Consultancy as a director | |
17 Feb 2012 | AP02 | Appointment of Wheatmoor Consultancy Limited as a director | |
17 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |