Advanced company searchLink opens in new window

SURE MAINTENANCE GROUP LIMITED

Company number 05319177

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2021 DS01 Application to strike the company off the register
21 May 2021 MR04 Satisfaction of charge 053191770009 in full
11 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with updates
11 Feb 2021 CH01 Director's details changed for Mr Peter David Mawby Smith on 13 October 2020
28 Sep 2020 SH20 Statement by Directors
28 Sep 2020 SH19 Statement of capital on 28 September 2020
  • GBP 1.00
28 Sep 2020 CAP-SS Solvency Statement dated 17/09/20
28 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced 17/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2020 MA Memorandum and Articles of Association
28 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 269,342,500 A1 ordinary shares @ 0.01 each 14/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 September 2020
  • GBP 2,867,829.2856
13 Apr 2020 PSC05 Change of details for Lakehouse Compliance Services Limited as a person with significant control on 13 April 2020
18 Feb 2020 AA Accounts for a dormant company made up to 30 September 2019
10 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
08 Oct 2019 AP01 Appointment of Mr Peter David Mawby Smith as a director on 1 October 2019
04 Oct 2019 TM01 Termination of appointment of Michael Mcmahon as a director on 30 September 2019
26 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
30 Jun 2019 AP01 Appointment of Mr Patrick Joseph Coleman as a director on 30 June 2019
30 Jun 2019 TM01 Termination of appointment of Paul Stephen Cornes as a director on 30 June 2019
09 Apr 2019 AD01 Registered office address changed from St James House C/O Bpe Solicitors Llp, First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom to Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ on 9 April 2019
20 Feb 2019 MR04 Satisfaction of charge 053191770008 in full
24 Dec 2018 MR01 Registration of charge 053191770009, created on 19 December 2018
16 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates