Advanced company searchLink opens in new window

R & S CURTIS HOLDINGS LTD

Company number 11118578

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)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2024 DS01 Application to strike the company off the register
09 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
25 Nov 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
30 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 18 December 2020 with updates
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
02 Jun 2020 TM01 Termination of appointment of Richard John Curtis as a director on 15 May 2020
02 Jun 2020 PSC07 Cessation of Richard John Curtis as a person with significant control on 14 May 2020
23 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with updates
30 Dec 2019 CH01 Director's details changed for Mrs Susan Curtis on 30 December 2019
30 Dec 2019 PSC04 Change of details for Mr Richard John Curtis as a person with significant control on 30 December 2019
30 Dec 2019 CH01 Director's details changed for Mr Richard John Curtis on 30 December 2019
16 Dec 2019 AD01 Registered office address changed from 3 Costow Farm Cottages Wrougton Swindon SN4 9QN United Kingdom to 4 Old Barn Costow Swindon SN4 9QN on 16 December 2019
13 Dec 2019 PSC04 Change of details for Mr Richard John Curtis as a person with significant control on 13 December 2019
13 Dec 2019 PSC01 Notification of Susan Curtis as a person with significant control on 13 December 2019
04 Dec 2019 AP01 Appointment of Mrs Susan Curtis as a director on 2 December 2019
21 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-15
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018