CURONA DESIGN LIMITED

03113280
284 CLIFTON DRIVE SOUTH LYTHAM ST ANNES LANCASHIRE FY8 1LH

Documents

Documents
Date Category Description Pages
29 Apr 2015 gazette Gazette Dissolved Liquidation 1 Buy now
29 Jan 2015 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
22 Jan 2014 insolvency Liquidation Miscellaneous 3 Buy now
07 Feb 2013 insolvency Liquidation Miscellaneous 3 Buy now
24 Jan 2012 insolvency Liquidation Miscellaneous 3 Buy now
24 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Jan 2011 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
25 Sep 2010 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
14 Sep 2010 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
19 Oct 2009 accounts Annual Accounts 6 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
16 Oct 2009 officers Change of particulars for director (James Paul Ross) 2 Buy now
15 Oct 2008 annual-return Return made up to 13/10/08; full list of members 3 Buy now
09 Sep 2008 accounts Annual Accounts 6 Buy now
23 Oct 2007 accounts Annual Accounts 6 Buy now
17 Oct 2007 annual-return Return made up to 13/10/07; full list of members 2 Buy now
22 Jan 2007 accounts Annual Accounts 6 Buy now
23 Nov 2006 annual-return Return made up to 13/10/06; full list of members 6 Buy now
24 Jan 2006 accounts Annual Accounts 6 Buy now
09 Dec 2005 annual-return Return made up to 13/10/05; full list of members 6 Buy now
24 Nov 2004 annual-return Return made up to 13/10/04; full list of members 7 Buy now
18 Nov 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
16 Sep 2004 accounts Annual Accounts 7 Buy now
20 Jul 2004 officers Director resigned 1 Buy now
20 Jul 2004 officers Director resigned 1 Buy now
20 Jul 2004 officers Director resigned 1 Buy now
16 Dec 2003 annual-return Return made up to 13/10/03; full list of members 9 Buy now
10 Jul 2003 accounts Annual Accounts 7 Buy now
27 Feb 2003 address Registered office changed on 27/02/03 from: letchford house headstone lane harrow middlesex HA3 6PE 1 Buy now
20 Nov 2002 accounts Annual Accounts 7 Buy now
29 Oct 2002 annual-return Return made up to 13/10/02; full list of members 9 Buy now
13 Sep 2002 address Registered office changed on 13/09/02 from: 3RD floor 88-98 college road college road harrow middlesex HA1 1RA 1 Buy now
11 Mar 2002 accounts Annual Accounts 7 Buy now
31 Oct 2001 annual-return Return made up to 13/10/01; full list of members 8 Buy now
02 Mar 2001 accounts Annual Accounts 7 Buy now
21 Dec 2000 annual-return Return made up to 13/10/00; full list of members 8 Buy now
11 Feb 2000 accounts Annual Accounts 7 Buy now
10 Nov 1999 annual-return Return made up to 13/10/99; full list of members 8 Buy now
03 Sep 1999 address Registered office changed on 03/09/99 from: auerbach hope accountants 58-60 berners street london W1T 4JS 1 Buy now
18 Aug 1999 auditors Auditors Resignation Company 1 Buy now
04 Mar 1999 annual-return Return made up to 13/10/98; full list of members 6 Buy now
25 Aug 1998 accounts Annual Accounts 6 Buy now
02 Feb 1998 annual-return Return made up to 13/10/97; no change of members 4 Buy now
17 Dec 1997 capital Ad 10/12/97--------- £ si 860@.05=43 £ ic 2/45 2 Buy now
17 Dec 1997 resolution Resolution 1 Buy now
17 Dec 1997 resolution Resolution 21 Buy now
17 Dec 1997 capital S-div 10/12/97 1 Buy now
17 Dec 1997 capital Statement of rights variation attached to shares 2 Buy now
13 Dec 1997 mortgage Particulars of mortgage/charge 6 Buy now
14 Oct 1997 officers New director appointed 2 Buy now
03 Jun 1997 gazette Gazette Filings Brought Up To Date 1 Buy now
30 May 1997 accounts Annual Accounts 7 Buy now
29 May 1997 annual-return Return made up to 13/10/96; full list of members 6 Buy now
23 Apr 1997 officers New director appointed 2 Buy now
23 Apr 1997 officers New director appointed 2 Buy now
08 Apr 1997 gazette Gazette Notice Compulsory 1 Buy now
05 Mar 1996 change-of-name Certificate Change Of Name Company 2 Buy now
13 Feb 1996 accounts Accounting reference date notified as 30/04 1 Buy now
13 Feb 1996 address Registered office changed on 13/02/96 from: st peters house hartsfield sheffield south yorkshire S1 2EL 1 Buy now
13 Feb 1996 officers New secretary appointed 2 Buy now
13 Feb 1996 officers New director appointed 2 Buy now
13 Feb 1996 officers Director resigned 1 Buy now
13 Feb 1996 officers Secretary resigned 1 Buy now
13 Oct 1995 incorporation Incorporation Company 21 Buy now