UKBizDB.co.uk

CURLYWIG LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Curlywig Limited. The company was founded 18 years ago and was given the registration number 05833012. The firm's registered office is in LEEDS. You can find them at Resolution House, 12 Mill Hill, Leeds, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CURLYWIG LIMITED
Company Number:05833012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 May 2006
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Resolution House, 12 Mill Hill, Leeds, LS1 5DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

Director01 August 2011Active
7 Garvey Close, Chepstow, NP16 5TD

Secretary14 April 2008Active
Hunters End Number 5 Elm Gardens, West End, Southampton, SO30 3SA

Secretary01 June 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary31 May 2006Active
West One, 114 Wellington Street, Leeds, England, LS1 1BA

Director30 June 2011Active
26, Stubbs Moor Road, Farnborough, GU14 8RJ

Director12 August 2008Active
46 Montrose Avenue, Redland, Bristol, BS6 6EQ

Director02 June 2006Active
West One, 114 Wellington Street, Leeds, England, LS1 1BA

Director30 June 2011Active
22, Fell Crescent, Keighley, BD22 6LE

Director26 November 2009Active
7 Garvey Close, Chepstow, NP16 5TD

Director14 April 2008Active
7 Garvey Close, Chepstow, NP16 5TD

Director02 June 2006Active
18 Lansdowne Road, Southampton, SO15 4HB

Director02 June 2006Active
The Brackens 28 Western Road, West End, Southampton, SO30 3EL

Director01 June 2006Active
West One, 114 Wellington Street, Leeds, England, LS1 1BA

Director30 March 2010Active
Hunters End Number 5 Elm Gardens, West End, Southampton, SO30 3SA

Director01 June 2006Active
Corbenic, 1 Forest Lane, Hightown Hill, Ringwood, BH24 3HF

Director12 June 2007Active
39 Spur Hill Avenue, Poole, BH14 9PJ

Director12 June 2007Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director31 May 2006Active

People with Significant Control

Mr Darren William Vause
Notified on:07 March 2018
Status:Active
Date of birth:February 1969
Nationality:British
Address:Resolution House, 12 Mill Hill, Leeds, LS1 5DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Mcgrann
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:New Devonshire House, Devonshire Street, Keighley, BD21 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved liquidation.

Download
2021-01-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-26Address

Change registered office address company with date old address new address.

Download
2018-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-25Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-25Resolution

Resolution.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Persons with significant control

Change to a person with significant control.

Download
2018-03-13Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download
2014-09-30Address

Change registered office address company with date old address new address.

Download
2014-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-17Accounts

Accounts with accounts type total exemption small.

Download
2013-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.