CURTIS BOWDEN & THOMAS (HOLDINGS) LIMITED
Company number 07824686
- Company Overview for CURTIS BOWDEN & THOMAS (HOLDINGS) LIMITED (07824686)
- Filing history for CURTIS BOWDEN & THOMAS (HOLDINGS) LIMITED (07824686)
- People for CURTIS BOWDEN & THOMAS (HOLDINGS) LIMITED (07824686)
- Charges for CURTIS BOWDEN & THOMAS (HOLDINGS) LIMITED (07824686)
- Insolvency for CURTIS BOWDEN & THOMAS (HOLDINGS) LIMITED (07824686)
- More for CURTIS BOWDEN & THOMAS (HOLDINGS) LIMITED (07824686)
| 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) |
|---|---|---|---|
| 26 Nov 2025 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2025 | |
| 11 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
| 11 Nov 2024 | AD01 | Registered office address changed from 101 Dunraven Street Tonypandy CF40 1AR Wales to Goldfields House 18a Gold Tops Newport S Wales NP20 4PH on 11 November 2024 | |
| 11 Nov 2024 | LIQ01 | Declaration of solvency | |
| 11 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
| 22 Aug 2024 | MR04 | Satisfaction of charge 1 in full | |
| 05 Jun 2024 | CH01 | Director's details changed for Mr Stephen Howell Davies on 31 May 2024 | |
| 31 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
| 30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
| 28 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
| 12 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
| 29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
| 28 Oct 2021 | CH01 | Director's details changed for Mr Stephen Howell Davies on 20 October 2021 | |
| 27 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
| 27 Oct 2021 | PSC04 | Change of details for Mr Stephen John Smith as a person with significant control on 20 October 2021 | |
| 27 Oct 2021 | CH01 | Director's details changed for Mr Stephen H Davies on 20 October 2021 | |
| 26 Oct 2021 | PSC04 | Change of details for Mr Stephen Howell Davies as a person with significant control on 20 October 2021 | |
| 22 Mar 2021 | CH01 | Director's details changed for Mr Stephen John Smith on 22 March 2021 | |
| 18 Mar 2021 | AD01 | Registered office address changed from 50 Heol Ty Gwyn Nantyffyllon Maesteg Bridgend CF34 0EU to 101 Dunraven Street Tonypandy CF40 1AR on 18 March 2021 | |
| 28 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
| 27 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
| 15 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
| 11 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
| 01 Apr 2019 | TM01 | Termination of appointment of John Laviers Thomas as a director on 31 March 2019 | |
| 29 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates |