About

Registered Number: 02837835
Date of Incorporation: 20/07/1993 (30 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2018 (5 years and 11 months ago)
Registered Address: First Floor 141 Whiteladies Road, Clifton, Bristol, BS8 2QB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.