- Company Overview for CLOSEWOOD LIMITED (03200910)
- Filing history for CLOSEWOOD LIMITED (03200910)
- People for CLOSEWOOD LIMITED (03200910)
- Charges for CLOSEWOOD LIMITED (03200910)
- Insolvency for CLOSEWOOD LIMITED (03200910)
- More for CLOSEWOOD LIMITED (03200910)
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
|
|
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
|
|
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
|
|
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 |