Advanced company searchLink opens in new window

CURLYWIG LIMITED

Company number 05833012

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 9 September 2020
08 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 9 September 2019
26 Sep 2018 AD01 Registered office address changed from New Devonshire House Devonshire Street Keighley West Yorkshire BD21 2AU to Resolution House 12 Mill Hill Leeds LS1 5DQ on 26 September 2018
25 Sep 2018 600 Appointment of a voluntary liquidator
25 Sep 2018 LIQ02 Statement of affairs
25 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-10
21 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
20 Apr 2018 PSC04 Change of details for Mr Darren William Vause as a person with significant control on 19 April 2018
13 Mar 2018 AA Micro company accounts made up to 31 May 2017
08 Mar 2018 PSC01 Notification of Darren William Vause as a person with significant control on 7 March 2018
08 Mar 2018 PSC07 Cessation of Kevin Mcgrann as a person with significant control on 7 March 2018
06 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
16 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
26 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
09 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Sep 2014 AD01 Registered office address changed from C/O the Needle Partnership Llp West One 114 Wellington Street Leeds LS1 1BA to New Devonshire House Devonshire Street Keighley West Yorkshire BD21 2AU on 30 September 2014
09 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
17 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
28 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012