About

Registered Number: 00461764
Date of Incorporation: 30/11/1948 (75 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 3 months ago)
Registered Address: 98 Hendford Hill, Yeovil, Somerset, BA20 2QR

 

C.E. Curtis Ltd was registered on 30 November 1948. The organisation has 4 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Judith Margaret 03 July 1992 30 January 2002 1
MAYER, Betty Joan N/A 27 July 1996 1
OLIVER, Richard Charles N/A 30 January 2002 1
SMITH, Elizabeth Jennifer N/A 30 January 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 12 December 2018
AA - Annual Accounts 22 November 2018
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 05 July 2018
MR01 - N/A 28 May 2018
AP01 - Appointment of director 11 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 09 July 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 14 July 2014
TM01 - Termination of appointment of director 15 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 09 February 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 29 November 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 30 July 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
AUD - Auditor's letter of resignation 27 February 2002
RESOLUTIONS - N/A 06 February 2002
RESOLUTIONS - N/A 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
287 - Change in situation or address of Registered Office 06 February 2002
225 - Change of Accounting Reference Date 06 February 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 29 June 1997
287 - Change in situation or address of Registered Office 18 June 1997
AA - Annual Accounts 10 November 1996
288 - N/A 20 August 1996
363s - Annual Return 26 June 1996
288 - N/A 13 June 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 26 June 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 16 November 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 12 November 1992
288 - N/A 27 July 1992
363s - Annual Return 25 June 1992
AA - Annual Accounts 05 December 1991
363b - Annual Return 07 July 1991
363(287) - N/A 07 July 1991
AA - Annual Accounts 21 November 1990
288 - N/A 11 October 1990
363 - Annual Return 27 July 1990
AA - Annual Accounts 15 November 1989
363 - Annual Return 19 July 1989
AA - Annual Accounts 21 June 1988
363 - Annual Return 21 June 1988
288 - N/A 15 August 1987
AA - Annual Accounts 15 August 1987
363 - Annual Return 15 August 1987
AA - Annual Accounts 25 October 1986
363 - Annual Return 25 October 1986
288b - Notice of resignation of directors or secretaries 26 September 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.