CURLY CANINES LIMITED

Bees Knees Cottage Bees Knees Cottage, Kidderminster, DY14 9XG, England
StatusDISSOLVED
Company No.11201786
CategoryPrivate Limited Company
Incorporated13 Feb 2018
Age6 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 9 days

SUMMARY

CURLY CANINES LIMITED is an dissolved private limited company with number 11201786. It was incorporated 6 years, 3 months, 16 days ago, on 13 February 2018 and it was dissolved 3 years, 8 months, 9 days ago, on 22 September 2020. The company address is Bees Knees Cottage Bees Knees Cottage, Kidderminster, DY14 9XG, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Leslie Allen

Change date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Allen

Change date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2019

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-30

Psc name: Mr Christopher Leslie Allen

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2019

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanne Allen

Change date: 2018-10-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2019

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-30

Psc name: Mr Christopher Leslie Allen

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2019

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Leslie Allen

Change date: 2018-10-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2019

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-30

Psc name: Mr Christopher Leslie Allen

Documents

View document PDF

Change person secretary company with change date

Date: 31 Dec 2019

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-30

Officer name: Mr Christopher Leslie Allen

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2019

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanne Allen

Change date: 2018-10-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2019

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-30

Psc name: Mr Christopher Leslie Allen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

New address: Bees Knees Cottage Rock Kidderminster DY14 9XG

Old address: The Brambles Dowles Road Bewdley DY12 2rd United Kingdom

Change date: 2019-01-03

Documents

View document PDF

Resolution

Date: 26 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROMARKET LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL017983
Status:ACTIVE
Category:Limited Partnership

CL CARNEY LEGAL CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11048798
Status:ACTIVE
Category:Private Limited Company

DHAND LIMITED

33 PARK PLACE,LEEDS,LS1 2RY

Number:11417272
Status:ACTIVE
Category:Private Limited Company

GEORGE KRASTEV LTD

FLAT 1, ALEXANDRA HOUSE SULGRAVE ROAD,LONDON,W6 7QU

Number:11268811
Status:ACTIVE
Category:Private Limited Company

MRK CONTRACTORS LIMITED

28 CAMBRIDGE GROVE ROAD,KINGSTON UPON THAMES,KT1 3JJ

Number:06245277
Status:ACTIVE
Category:Private Limited Company

ROGER WESTLAKE AND CO

24 GREAT KING STREET,,

Number:SL003670
Status:ACTIVE
Category:Limited Partnership

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