CURTIS DOOR SYSTEMS (UK) LIMITED
Status | DISSOLVED |
Company No. | 04099318 |
Category | Private Limited Company |
Incorporated | 31 Oct 2000 |
Age | 23 years, 8 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2010 |
Years | 14 years, 3 months, 5 days |
SUMMARY
CURTIS DOOR SYSTEMS (UK) LIMITED is an dissolved private limited company with number 04099318. It was incorporated 23 years, 8 months, 18 days ago, on 31 October 2000 and it was dissolved 14 years, 3 months, 5 days ago, on 13 April 2010. The company address is 245 Queensway 245 Queensway, Milton Keynes, MK2 2EH, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Apr 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Dec 2009
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed laurent menier
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed didier rauld
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary jacques rafini
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director ivan royer de la bastie
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director eric michaud
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director bernard pellegrin
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director jacques rafini
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director christophe malrin
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/05; full list of members
Documents
Legacy
Date: 18 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 18/01/06 from: e c l house lake street leighton buzzard bedfordshire LU7 1RT
Documents
Accounts with accounts type small
Date: 16 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Mar 2003
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 12 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 05/02/03--------- £ si [email protected]=99 £ ic 1/100
Documents
Legacy
Date: 01 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2003
Category: Capital
Type: 122
Description: S-div 05/02/03
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 26/11/01
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/01 to 31/12/01
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 07/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 07 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11010714 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 LOUDOUN ROAD,LONDON,NW8 0DL
Number: | 07104074 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ROYAL MEWS,CHELTENHAM,GL50 3PQ
Number: | 11396889 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LANGTON PLACE,BURY ST EDMUNDS,IP33 1NE
Number: | 11307311 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKACRES,LEEK,ST13 8EF
Number: | 08282864 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 BEXHILL ROAD,LONDON,SE4 1SL
Number: | 10949130 |
Status: | ACTIVE |
Category: | Private Limited Company |