Advanced company searchLink opens in new window

SURE WIND MARINE LIMITED

Company number 06889876

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)
15 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Dec 2021 LIQ02 Statement of affairs
08 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 20 November 2021
05 Dec 2020 AD01 Registered office address changed from Imsco House Richards Dock Yard Southtown Road Great Yarmouth Norfolk NR31 0JJ England to 2nd Floor 110 Cannon Street London EC4N 6EU on 5 December 2020
27 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-21
11 Nov 2020 600 Appointment of a voluntary liquidator
11 Nov 2020 LIQ02 Statement of affairs
16 Sep 2020 TM01 Termination of appointment of Stephen Anthony John Bartram as a director on 16 September 2020
11 Mar 2020 PSC04 Change of details for Mr Nicolas Alexander Comninos as a person with significant control on 11 March 2020
25 Feb 2020 PSC01 Notification of Nicolas Alexander Comninos as a person with significant control on 6 April 2016
25 Feb 2020 PSC07 Cessation of Sure Wind Holdings Ltd as a person with significant control on 6 April 2016
19 Feb 2020 PSC05 Change of details for Sure Wind Holdings Ltd as a person with significant control on 9 August 2019
07 Jan 2020 AD01 Registered office address changed from Dobson House Regent Centre Suites 24 & 25 Gosforth Newcastle upon Tyne NE3 3PF United Kingdom to Imsco House Richards Dock Yard Southtown Road Great Yarmouth Norfolk NR31 0JJ on 7 January 2020
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 May 2019 AP01 Appointment of Mr Stephen Anthony John Bartram as a director on 31 May 2019
10 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 December 2017
06 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
19 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Aug 2017 AD01 Registered office address changed from 6 Shawwell Centre Stagshaw Road Corbridge Northumberland NE45 5PE to Dobson House Regent Centre Suites 24 & 25 Gosforth Newcastle upon Tyne NE3 3PF on 10 August 2017
19 Oct 2016 MR01 Registration of charge 068898760002, created on 19 October 2016
18 Oct 2016 MR04 Satisfaction of charge 068898760001 in full
11 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates