Advanced company searchLink opens in new window

CURTISMILL HAULAGE LTD

Company number 08950800

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2022 DS01 Application to strike the company off the register
15 Mar 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 10 March 2022
15 Mar 2022 TM01 Termination of appointment of Stephen John Arnold as a director on 10 March 2022
25 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
29 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with updates
20 Aug 2020 AA Micro company accounts made up to 31 January 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
24 Sep 2019 AA Micro company accounts made up to 31 January 2019
01 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
16 Aug 2018 AA Micro company accounts made up to 31 January 2018
06 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
19 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Oct 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
12 Apr 2017 CH01 Director's details changed for Stephen John Arnold on 5 April 2017
06 Apr 2017 AD01 Registered office address changed from 93 Hawbush Road Bloxwich Walsall WS3 1AE United Kingdom to 6 Ridgeway Aldridge Walsall WS9 0HL on 6 April 2017
22 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
11 Nov 2016 AA Micro company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
14 Mar 2016 AD01 Registered office address changed from 10 Pear Road Leytonstone London E11 4YP United Kingdom to 93 Hawbush Road Bloxwich Walsall WS3 1AE on 14 March 2016
14 Mar 2016 TM01 Termination of appointment of Koffi Amegnran as a director on 4 March 2016
14 Mar 2016 AP01 Appointment of Stephen John Arnold as a director on 4 March 2016
18 Dec 2015 AP01 Appointment of Mr Koffi Amegnran as a director on 10 December 2015