CURVE INVESTMENTS LTD

Office A Consett Business Park Office A Consett Business Park, Consett, DH8 6BP, England
StatusDISSOLVED
Company No.08526578
CategoryPrivate Limited Company
Incorporated13 May 2013
Age11 years, 21 days
JurisdictionEngland Wales
Dissolution09 May 2017
Years7 years, 25 days

SUMMARY

CURVE INVESTMENTS LTD is an dissolved private limited company with number 08526578. It was incorporated 11 years, 21 days ago, on 13 May 2013 and it was dissolved 7 years, 25 days ago, on 09 May 2017. The company address is Office A Consett Business Park Office A Consett Business Park, Consett, DH8 6BP, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 May 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-09

Old address: Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England

New address: Office a Consett Business Park Villa Real Consett DH8 6BP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-19

Officer name: Paul Gary Maurice

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-25

Officer name: Mr Paul Gary Maurice

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gary Maurice

Appointment date: 2015-07-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Emb Management Solutions Ltd

Appointment date: 2015-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angela Thompson

Appointment date: 2015-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-26

Officer name: Deborah Ann Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Old address: 9 the Crescent Tanfield Lea Stanley County Durham DH9 9NQ

Change date: 2015-07-28

New address: Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2014

Action Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-28

Officer name: Miss Deborah Ann Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2014

Action Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-28

Officer name: Marc Whitton

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2014

Action Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Whitton

Appointment date: 2014-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2014

Action Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Thompson

Termination date: 2014-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2014

Action Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-28

Officer name: Emb Management Solutions Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: AD01

Old address: Unit 1, Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP

Change date: 2014-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Bews

Termination date: 2014-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2014

Action Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-28

Officer name: Ms Sharon Bews

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Jun 2014

Action Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Emb Management Solutions Ltd

Appointment date: 2014-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2014

Action Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angela Thompson

Appointment date: 2014-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2014

Action Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Bews

Termination date: 2014-05-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2014

Action Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beech Secretaries Ltd

Termination date: 2014-05-28

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: AD01

Old address: 67 Dunelm Walk Leadgate Consett Co Durham DH8 7QT United Kingdom

Change date: 2014-05-29

Documents

View document PDF

Move registers to sail company

Date: 15 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 14 May 2013

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 13 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEC BUTCHER LIMOUSINE HIRE LTD

4B CHURCH STREET,DISS,IP22 4DD

Number:09049688
Status:ACTIVE
Category:Private Limited Company

ASH PERCY & JACKSON LETTINGS LTD

BREWERY HOUSE,NEWPORT PAGNELL,MK16 8AQ

Number:09942498
Status:ACTIVE
Category:Private Limited Company

DEARDEN TEA ROOMS LIMITED

VICTORIAN TEA ROOMS,ROSSENDALE,BB4 5QJ

Number:09161930
Status:ACTIVE
Category:Private Limited Company

JUNGLE GRILL EXPRESS DELIVERY LTD

51 NORTH STREET,MANCHESTER,M8 8RE

Number:10821875
Status:ACTIVE
Category:Private Limited Company

PAUL DAVIES CONSTRUCTION LIMITED

THE EXCHANGE,CHESTER,CH1 1DA

Number:09958295
Status:ACTIVE
Category:Private Limited Company

PIER HOTEL (GREENHITHE) LIMITED

12 HATHERLEY ROAD,KENT,DA14 4DT

Number:05842892
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