Advanced company searchLink opens in new window

R J CURRY CONTRACTORS LTD

Company number 09646870

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2021 DS01 Application to strike the company off the register
08 Oct 2021 TM01 Termination of appointment of Laura Curry as a director on 8 October 2021
03 Sep 2021 CH01 Director's details changed for Mr Robert Curry on 3 September 2021
03 Sep 2021 CH01 Director's details changed for Miss Laura Curry on 3 September 2021
03 Sep 2021 PSC04 Change of details for Mr Robert Curry as a person with significant control on 3 September 2021
03 Sep 2021 PSC04 Change of details for Miss Laura Curry as a person with significant control on 3 September 2021
03 Sep 2021 AD01 Registered office address changed from Smithfields Elmcote Lane Cambridge Gloucester GL2 7AS England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 3 September 2021
19 Jul 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
27 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
08 Jul 2019 AD01 Registered office address changed from Town Hall Old Bristol Road Nailsworth, Glos GL6 0JF England to Smithfields Elmcote Lane Cambridge Gloucester GL2 7AS on 8 July 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
13 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
08 May 2018 AA Micro company accounts made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Robert Curry as a person with significant control on 18 June 2017
03 Jul 2017 PSC01 Notification of Laura Curry as a person with significant control on 18 June 2017
18 Apr 2017 AA Micro company accounts made up to 30 June 2016
22 Aug 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
18 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-18
  • GBP 100