SURETILE LIMITED
Status | DISSOLVED |
Company No. | 06864580 |
Category | Private Limited Company |
Incorporated | 31 Mar 2009 |
Age | 15 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2021 |
Years | 3 years, 4 months, 25 days |
SUMMARY
SURETILE LIMITED is an dissolved private limited company with number 06864580. It was incorporated 15 years, 3 months, 3 days ago, on 31 March 2009 and it was dissolved 3 years, 4 months, 25 days ago, on 06 February 2021. The company address is Moorend House Moorend House, Cleckheaton, BD19 3UE, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Mar 2020
Action Date: 18 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-18
Documents
Liquidation disclaimer notice
Date: 21 Mar 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 20 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Mortgage satisfy charge full
Date: 13 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 068645800001
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-07
Old address: 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England
New address: Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-03
Old address: Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD
New address: 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Capital allotment shares
Date: 09 Jun 2016
Action Date: 01 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-01
Capital : 25,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Mortgage create with deed with charge number
Date: 12 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068645800001
Documents
Change registered office address company with date old address
Date: 30 Aug 2013
Action Date: 30 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-30
Old address: Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6DG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Change registered office address company with date old address
Date: 27 Dec 2012
Action Date: 27 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-27
Old address: C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD England
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-29
Old address: Whitby Court Abbey Road Shepley Huddersfield Yorks HD8 8ER England
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Appoint person director company with name
Date: 25 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Hemingway
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 11 Mar 2011
Action Date: 11 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-11
Officer name: Edward Mark Sykes
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Edward Mark Sykes
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Edward Mark Sykes
Documents
Some Companies
148-150 HUNTLY GROVE,PETERBOROUGH,PE1 2QN
Number: | 11721476 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHWOOD HOUSE GREENHILL ROAD,NEWTON ABBOT,TQ12 5DT
Number: | 09033229 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 EMMANUEL PARISH CENTRE,MANCHESTER,M20 6TR
Number: | 07443443 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08600168 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 EIGN GATE,HEREFORD,HR4 0AB
Number: | 11361456 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAYS FARM HOUSE BOWER HILL LANE,REDHILL,RH1 4EH
Number: | 02602757 |
Status: | ACTIVE |
Category: | Private Limited Company |