CURZN ALLOYS LIMITED: Filings
Overview
| Company Name | CURZN ALLOYS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03415657 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CURZN ALLOYS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Curzn Alloys Ltd Curzn Alloys Ltd Radnor Park Industrial Estate Congleton Cheshire CW12 4XJ England to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on Jun 06, 2025 | 3 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2021 with updates | 5 pages | CS01 | ||||||||||
Cessation of Ruth Elizabeth Nix as a person with significant control on Jun 30, 2021 | 1 pages | PSC07 | ||||||||||
Notification of William Matthew Curzon Nix as a person with significant control on Jun 30, 2021 | 2 pages | PSC01 | ||||||||||
Statement of capital following an allotment of shares on Jun 30, 2021
| 3 pages | SH01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Registration of charge 034156570003, created on Dec 23, 2020 | 54 pages | MR01 | ||||||||||
Registration of charge 034156570002, created on Dec 23, 2020 | 44 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Radnor Park Industrial Estate 2nd Avenue Congleton Cheshire CW12 4XE to Curzn Alloys Ltd Curzn Alloys Ltd Radnor Park Industrial Estate Congleton Cheshire CW12 4XJ on Jul 17, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mrs Ruth Elizabeth Nix on Jul 15, 2019 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0