- Company Overview for GARY CURTIS WOODWORKS LIMITED (04489029)
- Filing history for GARY CURTIS WOODWORKS LIMITED (04489029)
- People for GARY CURTIS WOODWORKS LIMITED (04489029)
- More for GARY CURTIS WOODWORKS LIMITED (04489029)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Dec 2021 | PSC04 | Change of details for Mr Gary John Curtis as a person with significant control on 21 December 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Gary John Curtis on 21 December 2021 | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2021 | AA | Micro company accounts made up to 30 June 2021 | |
27 Jun 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 June 2021 | |
14 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
07 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
15 Jul 2019 | PSC04 | Change of details for Mr Gary John Curtis as a person with significant control on 15 July 2019 | |
15 Jul 2019 | CH01 | Director's details changed for Gary John Curtis on 15 July 2019 | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from 21 West End Minchinhampton Stroud Gloucestershire GL6 9JA to Unit 1 Gate Farm High Street Sutton Benger Chippeneham Wiltshire SN15 4RE on 19 September 2018 | |
19 Sep 2018 | PSC04 | Change of details for Mr Gary John Curtis as a person with significant control on 19 September 2018 | |
19 Sep 2018 | CH01 | Director's details changed for Gary John Curtis on 19 September 2018 | |
19 Sep 2018 | CH03 | Secretary's details changed for Deborah Anne Curtis on 19 September 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
16 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
11 Nov 2014 | AD01 | Registered office address changed from 7 Long Mead Yate Bristol BS37 7YT England to 21 West End Minchinhampton Stroud Gloucestershire GL6 9JA on 11 November 2014 |