- Company Overview for R & S CURTIS HOLDINGS LTD (11118578)
- Filing history for R & S CURTIS HOLDINGS LTD (11118578)
- People for R & S CURTIS HOLDINGS LTD (11118578)
- More for R & S CURTIS HOLDINGS LTD (11118578)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2024 | DS01 | Application to strike the company off the register | |
09 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 Nov 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 June 2022 | |
30 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Jun 2020 | TM01 | Termination of appointment of Richard John Curtis as a director on 15 May 2020 | |
02 Jun 2020 | PSC07 | Cessation of Richard John Curtis as a person with significant control on 14 May 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
30 Dec 2019 | CH01 | Director's details changed for Mrs Susan Curtis on 30 December 2019 | |
30 Dec 2019 | PSC04 | Change of details for Mr Richard John Curtis as a person with significant control on 30 December 2019 | |
30 Dec 2019 | CH01 | Director's details changed for Mr Richard John Curtis on 30 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from 3 Costow Farm Cottages Wrougton Swindon SN4 9QN United Kingdom to 4 Old Barn Costow Swindon SN4 9QN on 16 December 2019 | |
13 Dec 2019 | PSC04 | Change of details for Mr Richard John Curtis as a person with significant control on 13 December 2019 | |
13 Dec 2019 | PSC01 | Notification of Susan Curtis as a person with significant control on 13 December 2019 | |
04 Dec 2019 | AP01 | Appointment of Mrs Susan Curtis as a director on 2 December 2019 | |
21 Nov 2019 | RESOLUTIONS |
Resolutions
|