CURTIN'S LAST STAND LIMITED

Unit 1 West Bank Unit 1 West Bank, Droitwich, WR9 9AX, Worcestershire
StatusDISSOLVED
Company No.05197718
CategoryPrivate Limited Company
Incorporated04 Aug 2004
Age19 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution07 Jul 2015
Years8 years, 10 months, 8 days

SUMMARY

CURTIN'S LAST STAND LIMITED is an dissolved private limited company with number 05197718. It was incorporated 19 years, 9 months, 11 days ago, on 04 August 2004 and it was dissolved 8 years, 10 months, 8 days ago, on 07 July 2015. The company address is Unit 1 West Bank Unit 1 West Bank, Droitwich, WR9 9AX, Worcestershire.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jul 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed healthcare 365 LIMITED\certificate issued on 22/07/14

Documents

View document PDF

Change of name notice

Date: 22 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 09 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Barrett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Address

Type: AD01

Old address: Unit 203 Pointon Way Stonebridge Cross Business Park Hampton Lovett Droitwich Spa Worcestershire WR9 0LW

Change date: 2013-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tara Kearney

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tara Kearney

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-30

Old address: Salisbury House, 54 Queens Road Reading Berkshire RG1 4AZ

Documents

View document PDF

Change account reference date company current extended

Date: 29 Sep 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John O'leary

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: John O'leary

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john o'leary / 23/02/2009

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/09/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEATRIZ CANO LIMITED

NEW RIVER VILLAGE 85 EMERSON APARTMENTS,LONDON,N8 7RF

Number:07452039
Status:ACTIVE
Category:Private Limited Company

GDMA HOLDINGS LIMITED

51 ATTERCLIFFE COMMON,SHEFFIELD,S9 2AE

Number:07471235
Status:ACTIVE
Category:Private Limited Company

JDL ENVIRONMENTAL ENGINEERING LIMITED

7 GRANARD BUSINESS CENTRE,MILL HILL,NW7 2DQ

Number:11464568
Status:ACTIVE
Category:Private Limited Company

NEW THEATRE NETWORK LTD

32, EAST WALK, EAST BARNET, HERTS EAST WALK,BARNET,EN4 8JU

Number:10653594
Status:ACTIVE
Category:Private Limited Company

OMW MANAGEMENT LIMITED

FLAT 24, WORSLEY HOUSE SHACKLETON CLOSE,LONDON,SE23 3YW

Number:10505764
Status:ACTIVE
Category:Private Limited Company

ROSE TWENTY LTD

GROUP ACCOUNTS OFFICE MOTH CLUB,VALETTE STREET,E9 6NU

Number:10669689
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source