- Company Overview for SURECLOSE LIMITED (07414369)
- Filing history for SURECLOSE LIMITED (07414369)
- People for SURECLOSE LIMITED (07414369)
- Charges for SURECLOSE LIMITED (07414369)
- Insolvency for SURECLOSE LIMITED (07414369)
- More for SURECLOSE LIMITED (07414369)
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
|
|
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
|
|
12 Dec 2014 | CERTNM |
Company name changed cdwm LIMITED\certificate issued on 12/12/14
|
|
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
|
|
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 |