About

Registered Number: 04166798
Date of Incorporation: 23/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (6 years and 11 months ago)
Registered Address: 85a Portsmouth Road, Horndean, Waterlooville, Hampshire, PO8 9LH

 

Established in 2001, Curtech Ltd are based in Waterlooville in Hampshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are Curtis, Caroline Anne, Curtis, Alan Robert. We don't know the number of employees at Curtech Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Alan Robert 23 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, Caroline Anne 23 February 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 01 February 2017
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 27 February 2013
CH03 - Change of particulars for secretary 27 February 2013
CH01 - Change of particulars for director 27 February 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 20 October 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 06 April 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 15 March 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 08 July 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 11 March 2002
225 - Change of Accounting Reference Date 21 September 2001
287 - Change in situation or address of Registered Office 28 August 2001
287 - Change in situation or address of Registered Office 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
NEWINC - New incorporation documents 23 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.