- Company Overview for CURRY’S CONSTRUCTION & GROUNDWORK LTD (13100990)
- Filing history for CURRY’S CONSTRUCTION & GROUNDWORK LTD (13100990)
- People for CURRY’S CONSTRUCTION & GROUNDWORK LTD (13100990)
- More for CURRY’S CONSTRUCTION & GROUNDWORK LTD (13100990)
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 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jun 2022 | DS01 | Application to strike the company off the register | |
16 Jun 2022 | AP01 | Appointment of Mr Andrew Albury as a director on 1 June 2022 | |
16 Jun 2022 | PSC01 | Notification of Andrew Albury as a person with significant control on 1 June 2022 | |
16 Jun 2022 | PSC07 | Cessation of Thomas Patrick Curry as a person with significant control on 1 June 2022 | |
16 Jun 2022 | AD01 | Registered office address changed from 63 Charles Street Milford Haven Pembrokeshire SA73 2HA to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 16 June 2022 | |
15 Jun 2022 | TM01 | Termination of appointment of Thomas Patrick Curry as a director on 24 May 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from 15 Firth Road Llanelli SA15 1PH Wales to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 10 June 2022 | |
21 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-29
|