Advanced company searchLink opens in new window

SUREBUILD CONSTRUCTION LIMITED

Company number 08782687

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)
27 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 27 June 2024
06 Jul 2023 AD01 Registered office address changed from 106-108 Reddish Lane Manchester M18 7JL England to C/O Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 6 July 2023
06 Jul 2023 LIQ02 Statement of affairs
06 Jul 2023 600 Appointment of a voluntary liquidator
06 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-28
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
10 Aug 2022 TM01 Termination of appointment of Cally Wolfenden as a director on 10 August 2022
14 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Aug 2021 AD01 Registered office address changed from 32 Willows Drive Failsworth Manchester M35 0PZ England to 106-108 Reddish Lane Manchester M18 7JL on 12 August 2021
09 Jun 2021 AD01 Registered office address changed from Premier House Manchester Road Mossley Ashton-Under-Lyne OL5 9AA England to 32 Willows Drive Failsworth Manchester M35 0PZ on 9 June 2021
17 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
18 Nov 2019 AA Micro company accounts made up to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
21 Sep 2018 AA Micro company accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
03 Jan 2018 CH01 Director's details changed for Cally Richards on 2 January 2018
18 Sep 2017 AA Micro company accounts made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
13 Mar 2017 AD01 Registered office address changed from 106-108 Reddish Lane Manchester M18 7JL England to Premier House Manchester Road Mossley Ashton-Under-Lyne OL5 9AA on 13 March 2017
28 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates