Advanced company searchLink opens in new window

CCURV (NOMINEE) LIMITED

Company number 06733137

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)
09 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 26 September 2017
29 Nov 2016 TM01 Termination of appointment of Stuart David Yeatman as a director on 31 October 2016
20 Oct 2016 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to 15 Canada Square London E14 5GL on 20 October 2016
17 Oct 2016 600 Appointment of a voluntary liquidator
17 Oct 2016 600 Appointment of a voluntary liquidator
17 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
17 Oct 2016 4.70 Declaration of solvency
26 Sep 2016 MR04 Satisfaction of charge 1 in full
21 Sep 2016 AP03 Appointment of Mr Philip Naylor as a secretary on 19 September 2016
21 Sep 2016 TM02 Termination of appointment of Teresa Sarah Hedges as a secretary on 19 September 2016
21 Sep 2016 CH01 Director's details changed for Mr Andrew Stephen Pearson on 6 September 2016
10 May 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
21 Jan 2016 AP01 Appointment of Catherine Radziwonik as a director on 25 November 2015
28 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
04 Oct 2015 AA Full accounts made up to 31 December 2014
01 Oct 2015 AP03 Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015
01 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
02 Jul 2015 TM01 Termination of appointment of James Heath as a director on 23 June 2015
02 Jul 2015 TM01 Termination of appointment of Lisa Amanda Mccance as a director on 11 June 2015
31 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
09 Oct 2014 AA Full accounts made up to 31 December 2013
29 Nov 2013 CH01 Director's details changed for Richard Matthew Simpson on 26 November 2013
29 Nov 2013 TM01 Termination of appointment of Paul Spooner as a director