SURETILE LIMITED

Moorend House Moorend House, Cleckheaton, BD19 3UE, West Yorkshire
StatusDISSOLVED
Company No.06864580
CategoryPrivate Limited Company
Incorporated31 Mar 2009
Age15 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution06 Feb 2021
Years3 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

Gazette dissolved liquidation

Date: 06 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 21 Mar 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068645800001

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 12 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068645800001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Hemingway

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTIJA STORE LIMITED

148-150 HUNTLY GROVE,PETERBOROUGH,PE1 2QN

Number:11721476
Status:ACTIVE
Category:Private Limited Company

BEECHWOOD CONTRACTS LIMITED

BEECHWOOD HOUSE GREENHILL ROAD,NEWTON ABBOT,TQ12 5DT

Number:09033229
Status:ACTIVE
Category:Private Limited Company

CHOICE HOME TUTORING LIMITED

6 EMMANUEL PARISH CENTRE,MANCHESTER,M20 6TR

Number:07443443
Status:ACTIVE
Category:Private Limited Company

DEAD SET LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08600168
Status:ACTIVE
Category:Private Limited Company

MIRACLE GROUP LTD

6 EIGN GATE,HEREFORD,HR4 0AB

Number:11361456
Status:ACTIVE
Category:Private Limited Company

OUT SOURCE LIMITED

BRAYS FARM HOUSE BOWER HILL LANE,REDHILL,RH1 4EH

Number:02602757
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source