Advanced company searchLink opens in new window

CURA TECHNICAL SOLUTIONS LIMITED

Company number 07854941

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 5,000
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
  • GBP 5,000
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
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
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