Advanced company searchLink opens in new window

SURETRANS LIMITED

Company number 04637713

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)
06 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 May 2023 AD01 Registered office address changed from Unit 2 Drove Road Industrial Estate Drove Road Gamlingay Bedfordshire SG19 2HX United Kingdom to C/O Begbies Traynor Central Llp Units 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 10 May 2023
25 Apr 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Apr 2023 LIQ02 Statement of affairs
24 Apr 2023 600 Appointment of a voluntary liquidator
24 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-06
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
02 Nov 2022 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to Unit 2 Drove Road Industrial Estate Drove Road Gamlingay Bedfordshire SG19 2HX on 2 November 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
31 Oct 2022 AD01 Registered office address changed from First Floor 2 Woburn Court Railton Road Kempston Bedford Bedfordshire MK42 7PN England to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 31 October 2022
01 Sep 2022 MR04 Satisfaction of charge 046377130002 in full
25 Aug 2022 MR01 Registration of charge 046377130003, created on 23 August 2022
13 Mar 2022 CS01 Confirmation statement made on 15 January 2022 with updates
17 Jan 2022 TM01 Termination of appointment of Lee Michael Pyke as a director on 14 January 2022
22 Dec 2021 PSC02 Notification of Banyan Haulage Limited as a person with significant control on 21 December 2021
22 Dec 2021 PSC07 Cessation of Lee Michael Pyke as a person with significant control on 21 December 2021
22 Dec 2021 PSC07 Cessation of Lousada Plc as a person with significant control on 21 December 2021
22 Dec 2021 AP01 Appointment of Mr Dhaval Pravin Shah as a director on 21 December 2021
21 Dec 2021 MR01 Registration of charge 046377130002, created on 21 December 2021
13 Dec 2021 MR04 Satisfaction of charge 046377130001 in full
10 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
20 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
23 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
05 Sep 2019 AA Total exemption full accounts made up to 31 January 2019