Advanced company searchLink opens in new window

R CURTIS PLANT LTD

Company number 08506744

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)
19 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 11 August 2024
17 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 11 August 2023
10 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 11 August 2022
14 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 11 August 2021
01 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Aug 2020 600 Appointment of a voluntary liquidator
28 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-12
28 Aug 2020 LIQ02 Statement of affairs
24 Aug 2020 AD01 Registered office address changed from R Curtis Plant Ltd Kiln Lane Swindon SN2 2NP England to 2 the Crescent Taunton Somerset TA1 4EA on 24 August 2020
18 Jun 2020 TM01 Termination of appointment of Kevin Owain Powell as a director on 16 June 2020
18 Jun 2020 TM01 Termination of appointment of Susan Curtis as a director on 17 June 2020
18 Jun 2020 TM02 Termination of appointment of Jaclyn Teresa Lucy Oakes as a secretary on 18 June 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
12 Jun 2020 PSC08 Notification of a person with significant control statement
02 Jun 2020 TM01 Termination of appointment of Richard John Curtis as a director on 15 May 2020
02 Jun 2020 PSC07 Cessation of Susan Curtis as a person with significant control on 1 January 2020
02 Jun 2020 PSC07 Cessation of Richard John Curtis as a person with significant control on 14 May 2020
02 Jun 2020 CS01 Confirmation statement made on 26 April 2020 with updates
16 Mar 2020 PSC04 Change of details for Mr Richard John Curtis as a person with significant control on 13 March 2020
13 Mar 2020 PSC04 Change of details for Mrs Susan Curtis as a person with significant control on 13 March 2020
13 Mar 2020 PSC04 Change of details for Mr Richard John Curtis as a person with significant control on 13 March 2020
13 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 1,000
13 Mar 2020 AP03 Appointment of Mrs Jaclyn Teresa Lucy Oakes as a secretary on 13 March 2020
13 Mar 2020 AP01 Appointment of Mr Kevin Owain Powell as a director on 13 March 2020
13 Mar 2020 AP01 Appointment of Mr Peter Kevin Rose as a director on 13 March 2020