W.F. Curtis Ltd was registered on 20 July 1993, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are Curtis, Catharine Anne, Courtenay, Roger Stuart, Curtis, Jonathan Nicholas Michael, Curtis, Michael William George. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURTIS, Catharine Anne | 30 June 2000 | - | 1 |
COURTENAY, Roger Stuart | 24 September 1993 | 31 March 1995 | 1 |
CURTIS, Jonathan Nicholas Michael | 11 May 1995 | 11 May 1995 | 1 |
CURTIS, Michael William George | 21 July 1994 | 10 July 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 May 2018 | |
LIQ14 - N/A | 12 February 2018 | |
AD01 - Change of registered office address | 08 September 2016 | |
RESOLUTIONS - N/A | 02 July 2015 | |
AD01 - Change of registered office address | 02 July 2015 | |
4.20 - N/A | 02 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 July 2015 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 26 July 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 03 August 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 01 August 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 30 July 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 04 August 2008 | |
395 - Particulars of a mortgage or charge | 03 August 2007 | |
363a - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 26 March 2007 | |
363s - Annual Return | 22 August 2006 | |
AA - Annual Accounts | 30 March 2006 | |
363s - Annual Return | 29 July 2005 | |
AA - Annual Accounts | 21 April 2005 | |
363s - Annual Return | 05 August 2004 | |
AA - Annual Accounts | 23 April 2004 | |
AAMD - Amended Accounts | 05 April 2004 | |
AA - Annual Accounts | 31 August 2003 | |
363s - Annual Return | 29 July 2003 | |
AA - Annual Accounts | 19 September 2002 | |
363s - Annual Return | 27 July 2002 | |
AA - Annual Accounts | 28 August 2001 | |
363s - Annual Return | 26 July 2001 | |
287 - Change in situation or address of Registered Office | 03 April 2001 | |
AAMD - Amended Accounts | 30 August 2000 | |
363s - Annual Return | 26 July 2000 | |
AA - Annual Accounts | 21 July 2000 | |
288b - Notice of resignation of directors or secretaries | 18 July 2000 | |
288b - Notice of resignation of directors or secretaries | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
363s - Annual Return | 25 August 1999 | |
AA - Annual Accounts | 01 August 1999 | |
363s - Annual Return | 20 August 1998 | |
AA - Annual Accounts | 30 March 1998 | |
363s - Annual Return | 12 August 1997 | |
AA - Annual Accounts | 12 June 1997 | |
287 - Change in situation or address of Registered Office | 15 April 1997 | |
363s - Annual Return | 20 August 1996 | |
AA - Annual Accounts | 07 August 1996 | |
363s - Annual Return | 15 September 1995 | |
288 - N/A | 25 May 1995 | |
288 - N/A | 25 May 1995 | |
288 - N/A | 25 May 1995 | |
AA - Annual Accounts | 25 May 1995 | |
363s - Annual Return | 05 November 1994 | |
395 - Particulars of a mortgage or charge | 24 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 1994 | |
288 - N/A | 20 January 1994 | |
395 - Particulars of a mortgage or charge | 17 January 1994 | |
395 - Particulars of a mortgage or charge | 09 December 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 November 1993 | |
MEM/ARTS - N/A | 02 November 1993 | |
288 - N/A | 21 October 1993 | |
288 - N/A | 21 October 1993 | |
287 - Change in situation or address of Registered Office | 21 October 1993 | |
CERTNM - Change of name certificate | 19 October 1993 | |
NEWINC - New incorporation documents | 20 July 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 August 2007 | Outstanding |
N/A |
Legal charge | 06 January 1994 | Outstanding |
N/A |
Legal charge | 06 January 1994 | Outstanding |
N/A |
Debenture | 24 November 1993 | Outstanding |
N/A |