Advanced company searchLink opens in new window

SURE MONEY LIMITED

Company number 03716625

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)
28 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 25 April 2019
13 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 25 April 2018
30 May 2017 4.68 Liquidators' statement of receipts and payments to 25 April 2017
25 May 2016 4.68 Liquidators' statement of receipts and payments to 25 April 2016
23 Oct 2015 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th to 5 Bassett Wood Drive Southampton SO16 3PT on 23 October 2015
20 May 2015 4.68 Liquidators' statement of receipts and payments to 25 April 2015
21 May 2014 4.68 Liquidators' statement of receipts and payments to 25 April 2014
07 May 2013 4.68 Liquidators' statement of receipts and payments to 25 April 2013
30 Apr 2012 4.20 Statement of affairs with form 4.19
30 Apr 2012 600 Appointment of a voluntary liquidator
30 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Mar 2012 AD01 Registered office address changed from One Globeside Fieldhouse Lane Marlow Buckinghamshire SL7 1HZ on 5 March 2012
23 Feb 2012 AUD Auditor's resignation
23 Feb 2012 TM02 Termination of appointment of Nicola Chard as a secretary
23 Feb 2012 TM01 Termination of appointment of Anthony Keeble as a director
23 Feb 2012 TM01 Termination of appointment of Mark Abbott as a director
23 Feb 2012 TM01 Termination of appointment of Andrew Townsend as a director
23 Feb 2012 AP01 Appointment of Adrian David Symondson as a director
23 Feb 2012 AP01 Appointment of Mr Nicholas Paul Clark as a director
18 Aug 2011 AA Full accounts made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
Statement of capital on 2011-04-26
  • GBP 595,000
31 Dec 2010 SOAS(A) Voluntary strike-off action has been suspended
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off