Advanced company searchLink opens in new window

SURECLOSE LIMITED

Company number 07414369

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)
19 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 25 June 2018
05 Sep 2016 4.68 Liquidators' statement of receipts and payments to 25 June 2016
15 Jul 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Jul 2015 600 Appointment of a voluntary liquidator
08 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-26
08 Jul 2015 4.20 Statement of affairs with form 4.19
23 Jun 2015 AD01 Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA to Swan House Queens Road Brentwood Essex CM14 4HE on 23 June 2015
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
26 Jan 2015 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
12 Dec 2014 CERTNM Company name changed cdwm LIMITED\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
28 Nov 2014 TM02 Termination of appointment of Carlee Candice Harrod as a secretary on 1 November 2014
11 Mar 2014 CONNOT Change of name notice
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
28 Oct 2013 CH01 Director's details changed for Mr James Edward Attfield on 18 October 2013
28 Oct 2013 CH03 Secretary's details changed for Carlee Candice Harrod on 18 October 2013
28 Oct 2013 AD01 Registered office address changed from C/O Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 28 October 2013
19 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
06 Nov 2012 TM02 Termination of appointment of Kelly Attfield as a secretary
06 Nov 2012 AP03 Appointment of Carlee Candice Harrod as a secretary
18 Jul 2012 CH01 Director's details changed for Mr James Edward Attfield on 3 July 2012
19 Dec 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders