Advanced company searchLink opens in new window

GARY CURTIS WOODWORKS LIMITED

Company number 04489029

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)
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
  • GBP 1
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