CURTAIN MANAGEMENT HOLDINGS LIMITED: Filings

  • Overview

    Company NameCURTAIN MANAGEMENT HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 10304877
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for CURTAIN MANAGEMENT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 03, 2024

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 03, 2023

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 03, 2022

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 03, 2021

    16 pagesLIQ03

    Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Dec 02, 2020

    2 pagesAD01

    Statement of affairs

    7 pagesLIQ02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 04, 2020

    LRESEX

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jul 31, 2018 with updates

    4 pagesCS01

    Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to 21 Marina Court Castle Street Hull HU1 1TJ on Aug 03, 2018

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Current accounting period shortened from Aug 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Notification of Michael Achenbaum as a person with significant control on Sep 07, 2016

    2 pagesPSC01

    Confirmation statement made on Jul 31, 2017 with updates

    4 pagesCS01

    Cessation of Andrew Duncan Millar as a person with significant control on Sep 07, 2016

    1 pagesPSC07

    Cessation of Sam Mabon as a person with significant control on Sep 07, 2016

    1 pagesPSC07

    Appointment of Mr Michael Achenbaum as a director on Sep 07, 2016

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 07, 2016

    • Capital: GBP 200
    4 pagesSH01

    Termination of appointment of Cs Directors Limited as a director on Sep 07, 2016

    1 pagesTM01

    Termination of appointment of Andrew Duncan Millar as a director on Sep 07, 2016

    1 pagesTM01

    Termination of appointment of Cs Secretaries Limited as a secretary on Sep 07, 2016

    1 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 26, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 25, 2016

    RES15

    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