CURTIS HOLDINGS LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 3QS

Company number 04634139
Status Liquidation
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address BISHOP FLEMING LLP, 2ND FLOOR STRATUS HOUSE EMPEROR WAY, EXETER, DEVON, EX1 3QS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 18 December 2016; Liquidators' statement of receipts and payments to 18 December 2015; Appointment of a voluntary liquidator. The most likely internet sites of CURTIS HOLDINGS LIMITED are www.curtisholdings.co.uk, and www.curtis-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Curtis Holdings Limited is a Private Limited Company. The company registration number is 04634139. Curtis Holdings Limited has been working since 13 January 2003. The present status of the company is Liquidation. The registered address of Curtis Holdings Limited is Bishop Fleming Llp 2nd Floor Stratus House Emperor Way Exeter Devon Ex1 3qs. . CURTIS, Keith is a Director of the company. Secretary CURTIS, Jenny has been resigned. Secretary DMCS SECRETARIES LIMITED has been resigned. Director CURTIS, Jenny has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
CURTIS, Keith
Appointed Date: 13 January 2003
67 years old

Resigned Directors

Secretary
CURTIS, Jenny
Resigned: 14 August 2013
Appointed Date: 13 January 2003

Secretary
DMCS SECRETARIES LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Director
CURTIS, Jenny
Resigned: 14 August 2013
Appointed Date: 13 January 2003
65 years old

Director
DMCS DIRECTORS LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

CURTIS HOLDINGS LIMITED Events

22 Feb 2017
Liquidators' statement of receipts and payments to 18 December 2016
19 Feb 2016
Liquidators' statement of receipts and payments to 18 December 2015
05 Jan 2015
Appointment of a voluntary liquidator
05 Jan 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-19

05 Jan 2015
Statement of affairs with form 4.19
...
... and 32 more events
21 Mar 2003
New secretary appointed;new director appointed
21 Mar 2003
New director appointed
05 Mar 2003
Director resigned
05 Mar 2003
Secretary resigned
13 Jan 2003
Incorporation

CURTIS HOLDINGS LIMITED Charges

11 December 2013
Charge code 0463 4139 0001
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…