Curriwer Ltd was dissolved on 2019-10-29.
Curriwer was a private limited company that was located at Unit 14, Brenton Business Park Complex, Bury, BL9 7BE, Lancashire, ENGLAND. Its net worth was valued to be around 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (officially started on 2017-06-23) was run by 1 director.
Director Elizabeth R. who was appointed on 23 June 2017.
The company was officially categorised as "operation of warehousing and storage facilities for land transport activities" (52103).
The last confirmation statement was sent on 2018-05-23 and last time the statutory accounts were sent was on 05 April 2018.
Curriwer Ltd Address / Contact
Office Address
Unit 14
Office Address2
Brenton Business Park Complex
Town
Bury
Post code
BL9 7BE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10832384
Date of Incorporation
Fri, 23rd Jun 2017
Date of Dissolution
Tue, 29th Oct 2019
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
2 years old
Account next due date
Sun, 5th Jan 2020
Account last made up date
Thu, 5th Apr 2018
Next confirmation statement due date
Thu, 6th Jun 2019
Last confirmation statement dated
Wed, 23rd May 2018
Company staff
Elizabeth R.
Position: Director
Appointed: 23 June 2017
Jodie O.
Position: Director
Appointed: 23 June 2017
Resigned: 23 June 2017
People with significant control
Elizabeth R.
Notified on
23 June 2017
Nature of control:
75,01-100% shares
Jodie O.
Notified on
23 June 2017
Ceased on
23 June 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-05
Balance Sheet
Current Assets
22 708
Net Assets Liabilities
121
Other
Creditors
22 586
Net Current Assets Liabilities
121
Total Assets Less Current Liabilities
121
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 29th, October 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 29th, October 2019
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 13th, August 2019
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 2018-04-05
filed on: 8th, October 2018
accounts
Free Download
(6 pages)
PSC07
Cessation of a person with significant control 2017-06-23
filed on: 27th, September 2018
persons with significant control
Free Download
(1 page)
AA01
Previous accounting period shortened from 2018-06-30 to 2018-04-05
filed on: 21st, June 2018
accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 2018-05-23
filed on: 24th, May 2018
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 2017-06-23
filed on: 10th, May 2018
persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW to Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE on 2018-01-17
filed on: 17th, January 2018
address
Free Download
(1 page)
AP01
New director was appointed on 2017-06-23
filed on: 30th, August 2017
officers
Free Download
(2 pages)
TM01
Director appointment termination date: 2017-06-23
filed on: 29th, August 2017
officers
Free Download
(1 page)
AD01
Registered office address changed from 12 Seaforth Vale North Liverpool L21 3TR United Kingdom to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on 2017-08-08
filed on: 8th, August 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.