Advanced company searchLink opens in new window

CULVERILDRES LTD

Company number 10610821

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2020 AA Micro company accounts made up to 5 April 2020
11 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2019 DS01 Application to strike the company off the register
14 Oct 2019 AA Micro company accounts made up to 5 April 2019
24 Apr 2019 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 24 April 2019
28 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
27 Nov 2018 PSC07 Cessation of Georgia Doyle as a person with significant control on 31 March 2017
31 Oct 2018 AA Micro company accounts made up to 5 April 2018
18 Jun 2018 AA01 Previous accounting period extended from 28 February 2018 to 5 April 2018
12 Apr 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 12 April 2018
15 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
15 Feb 2018 PSC01 Notification of Victor Dela Cruz as a person with significant control on 31 March 2017
12 Dec 2017 CH01 Director's details changed for Mr Victor Dela Cruz on 31 March 2017
11 Aug 2017 TM01 Termination of appointment of Georgia Doyle as a director on 31 March 2017
09 Aug 2017 AP01 Appointment of Mr Victor Dela Cruz as a director on 31 March 2017
18 May 2017 AD01 Registered office address changed from 11 Ash Crescent Liverpool L36 5TX United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 18 May 2017
09 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted