Advanced company searchLink opens in new window

CLOSE UK LIMITED

Company number 06302566

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
09 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 180
31 Jul 2015 TM01 Termination of appointment of Marc Christian Stuart Gee as a director on 10 December 2014
27 Jul 2015 AD01 Registered office address changed from C/O React Business Services 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ to C/O Lsr Management Limited 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ on 27 July 2015
02 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Jan 2015 SH03 Purchase of own shares.
13 Jan 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Dec 2014 MR01 Registration of charge 063025660003, created on 9 December 2014
13 Dec 2014 MR01 Registration of charge 063025660002, created on 9 December 2014
12 Aug 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 180
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 180
22 Jul 2013 CH01 Director's details changed for Mr Colin Ian Macgregor on 1 July 2013
22 Jul 2013 AD01 Registered office address changed from Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD United Kingdom on 22 July 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
17 Apr 2012 AP01 Appointment of Mr Daniel James Welch as a director
21 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Oct 2011 TM01 Termination of appointment of Neil Mellor as a director
13 Oct 2011 TM01 Termination of appointment of Simon Brewster as a director
13 Oct 2011 TM02 Termination of appointment of Neil Mellor as a secretary
13 Oct 2011 SH06 Cancellation of shares. Statement of capital on 13 October 2011
  • GBP 180
13 Oct 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares