- Company Overview for SUREBUILD CONSTRUCTION LIMITED (08782687)
- Filing history for SUREBUILD CONSTRUCTION LIMITED (08782687)
- People for SUREBUILD CONSTRUCTION LIMITED (08782687)
- Insolvency for SUREBUILD CONSTRUCTION LIMITED (08782687)
- More for SUREBUILD CONSTRUCTION LIMITED (08782687)
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
|
|
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 |