About

Registered Number: 06466703
Date of Incorporation: 08/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 7 months ago)
Registered Address: 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex, CO7 7QR

 

Founded in 2008, Culver Street (Holdings) Ltd have registered office in Colchester, Essex, it's status at Companies House is "Dissolved". This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 21 February 2017
SOAS(A) - Striking-off action suspended (Section 652A) 22 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 15 August 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 05 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2015
AA01 - Change of accounting reference date 30 December 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 05 January 2013
AD01 - Change of registered office address 26 November 2012
CH01 - Change of particulars for director 16 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 18 January 2012
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 29 December 2010
CERTNM - Change of name certificate 05 March 2010
AR01 - Annual Return 02 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2010
RESOLUTIONS - N/A 22 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
AP01 - Appointment of director 22 January 2010
SH01 - Return of Allotment of shares 22 January 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
287 - Change in situation or address of Registered Office 22 October 2008
225 - Change of Accounting Reference Date 01 September 2008
SA - Shares agreement 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
287 - Change in situation or address of Registered Office 16 April 2008
RESOLUTIONS - N/A 15 April 2008
123 - Notice of increase in nominal capital 15 April 2008
123 - Notice of increase in nominal capital 15 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.