About

Registered Number: 06415943
Date of Incorporation: 02/11/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2016 (8 years and 1 month ago)
Registered Address: 32 Aldershot Road, Fleet, Hampshire, GU51 3NN

 

Having been setup in 2007, Curtis Kelly Ltd have registered office in Fleet in Hampshire. We don't currently know the number of employees at this company. The companies director is listed as Curtis, Angela Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Angela Mary 02 November 2007 30 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2016
4.71 - Return of final meeting in members' voluntary winding-up 03 February 2016
AA - Annual Accounts 21 May 2015
AD01 - Change of registered office address 07 May 2015
RESOLUTIONS - N/A 28 April 2015
4.70 - N/A 28 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 19 November 2012
CH01 - Change of particulars for director 19 November 2012
TM02 - Termination of appointment of secretary 12 November 2012
AA - Annual Accounts 23 July 2012
AA - Annual Accounts 27 January 2012
AA01 - Change of accounting reference date 16 December 2011
AR01 - Annual Return 02 November 2011
CH03 - Change of particulars for secretary 02 November 2011
CH01 - Change of particulars for director 02 November 2011
AR01 - Annual Return 31 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2011
TM01 - Termination of appointment of director 28 January 2011
AA - Annual Accounts 18 January 2011
AD01 - Change of registered office address 15 November 2010
AA01 - Change of accounting reference date 15 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 27 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
NEWINC - New incorporation documents 02 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.