CURTIS OFFICE LIMITED

  • Company statusliquidation
  • Company No08511324
  • Age12 years 3 months Incorporated 30 April 2013
  • Officers2

Address

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

CURTIS OFFICE LIMITED is an liquidation company incorporated on 30 April 2013 and based in Gosforth, Newcastle Upon Tyne. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    31010 Manufacture of office and shop furniture, 47599 Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

  • Accounts

    Available to 31 July 2016. Next accounts due by 30 April 2017

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Creditors Return Of Final Meeting

2 Months Ago on 07 May 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 31 May 2024

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 12 Dec 2023

Liquidation Voluntary Removal Of Liquidator By Court

1 Year Ago on 12 Dec 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 25 May 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 18 May 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 26 May 2021

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 15 Jul 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 26 May 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 13 Jun 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 07 Jun 2018

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 20 Apr 2017

Liquidation Voluntary Statement Of Affairs With Form Attached

8 Years Ago on 18 Apr 2017

Liquidation Voluntary Appointment Of Liquidator

8 Years Ago on 18 Apr 2017

Resolution

8 Years Ago on 18 Apr 2017

Second Filing Of Annual Return With Made Up Date

8 Years Ago on 29 Sep 2016

Capital Allotment Shares

8 Years Ago on 19 Sep 2016

Capital Return Purchase Own Shares

8 Years Ago on 08 Sep 2016

Capital Cancellation Shares

8 Years Ago on 17 Aug 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 29 Apr 2016

Annual Return Company

9 Years Ago on 15 Apr 2016

Appoint Person Director Company With Name Date

9 Years Ago on 15 Apr 2016

Termination Secretary Company With Name Termination Date

9 Years Ago on 16 Feb 2016

Accounts Amended With Accounts Type Total Exemption Small

9 Years Ago on 15 Feb 2016

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 31 May 2015

People

Officers2

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
ARMSTRONG, Graham Nigeldirector Mar 197115 Apr 2016
JARVIE, Nicholas Drewdirector Aug 197414 May 2013

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.