CURTIS CONTRACTS (NW) LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 05/11/195 November 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 20/08/1920 August 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 09/08/199 August 2019 | APPLICATION FOR STRIKING-OFF |
| 22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 04/10/174 October 2017 | PSC'S CHANGE OF PARTICULARS / MISS PATRICIA WOODHOUSE / 04/10/2017 |
| 04/10/174 October 2017 | PSC'S CHANGE OF PARTICULARS / MISS PATRICIA WOODHOUSE / 04/10/2017 |
| 17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 07/10/157 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 30/06/1530 June 2015 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM C/O KAY JOHNSON GEE GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE M3 5EQ |
| 04/11/144 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 25/10/1325 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
| 07/09/137 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 04/12/124 December 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 23/12/1123 December 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
| 03/02/113 February 2011 | APPOINTMENT TERMINATED, DIRECTOR DEAN BULLEN |
| 04/11/104 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 19/10/1019 October 2010 | COMPANY NAME CHANGED CLASSICPOINT LIMITED CERTIFICATE ISSUED ON 19/10/10 |
| 13/10/1013 October 2010 | DIRECTOR APPOINTED PATRICIA WOODHOUSE |
| 13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP UNITED KINGDOM |
| 13/10/1013 October 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL GRAEME |
| 13/10/1013 October 2010 | DIRECTOR APPOINTED MR DEAN PETER BULLEN |
| 07/10/107 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company