About

Registered Number: 05277626
Date of Incorporation: 04/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2018 (5 years and 4 months ago)
Registered Address: Bulley Davey 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

 

Established in 2004, Clever Curves Ltd have registered office in Hampton, Peterborough, it's status is listed as "Dissolved". This organisation does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2018
LIQ14 - N/A 01 September 2018
LIQ03 - N/A 12 October 2017
4.68 - Liquidator's statement of receipts and payments 04 October 2016
AD01 - Change of registered office address 11 February 2016
RESOLUTIONS - N/A 18 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 August 2015
4.20 - N/A 18 August 2015
AR01 - Annual Return 08 February 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
TM02 - Termination of appointment of secretary 25 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 19 December 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 01 December 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 26 January 2009
363a - Annual Return 20 January 2009
363a - Annual Return 04 January 2008
AA - Annual Accounts 20 December 2007
395 - Particulars of a mortgage or charge 05 December 2007
287 - Change in situation or address of Registered Office 27 February 2007
287 - Change in situation or address of Registered Office 20 February 2007
363s - Annual Return 17 February 2007
395 - Particulars of a mortgage or charge 17 October 2006
395 - Particulars of a mortgage or charge 17 October 2006
363a - Annual Return 23 November 2005
287 - Change in situation or address of Registered Office 11 April 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2005
225 - Change of Accounting Reference Date 07 February 2005
RESOLUTIONS - N/A 16 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
NEWINC - New incorporation documents 04 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 November 2007 Outstanding

N/A

Legal charge 29 September 2006 Outstanding

N/A

Legal charge 29 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.