R CURTIS BUILDING & GROUNDWORK LIMITED

Company Documents

DateDescription
06/01/166 January 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

29/10/1529 October 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2015

View Document

08/05/158 May 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2015

View Document

10/12/1410 December 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

17/10/1417 October 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2014

View Document

02/05/142 May 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

02/05/142 May 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2014

View Document

05/12/135 December 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/11/2013

View Document

31/07/1331 July 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/07/1312 July 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/06/1321 June 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
3 COSTOW FARM COTTAGES
WHARF ROAD WROUGHTON
SWINDON
WILTSHIRE
SN4 9QN

View Document

04/06/134 June 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/1021 September 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: G OFFICE CHANGED 13/04/06 2 COWLEAZE CRESCENT WROUGHTON SWINDON WILTSHIRE SN4 9EN

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: G OFFICE CHANGED 13/01/04 2 COWLEAZE CRESCENT WROUGHTON SWINDON SN4 9EN

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: G OFFICE CHANGED 31/10/03 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

17/10/0317 October 2003 COMPANY NAME CHANGED OFFICIAL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/10/03

View Document

19/06/0319 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information