Advanced company searchLink opens in new window

CLOSEWOOD LIMITED

Company number 03200910

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)
13 Jan 2024 TM01 Termination of appointment of Simon David Anderton as a director on 23 November 2023
13 Jan 2024 TM01 Termination of appointment of Emma Anderton as a director on 23 November 2023
12 May 2023 LIQ03 Liquidators' statement of receipts and payments to 12 March 2023
03 May 2022 LIQ03 Liquidators' statement of receipts and payments to 12 March 2022
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 12 March 2021
08 Apr 2020 AD01 Registered office address changed from Unit 1 Downley Business Park 12 Downley Road Havant Hampshire PO9 2NJ to Office D Beresford House Town Quay Southampton SO14 2AQ on 8 April 2020
03 Apr 2020 LIQ02 Statement of affairs
03 Apr 2020 600 Appointment of a voluntary liquidator
03 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-13
26 Mar 2020 MR04 Satisfaction of charge 032009100005 in full
12 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jul 2019 MR01 Registration of charge 032009100005, created on 15 July 2019
03 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jun 2018 PSC01 Notification of Dean Barry Kirby as a person with significant control on 6 April 2017
01 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reclass 1B ord sha of £1 each 22/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2016 SH08 Change of share class name or designation
27 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 206
25 May 2016 CH01 Director's details changed for Mr Simon David Anderton on 29 April 2016
25 May 2016 CH03 Secretary's details changed for Emma Anderton on 29 March 2016