SURESEED LIMITED
Status | DISSOLVED |
Company No. | 01597770 |
Category | Private Limited Company |
Incorporated | 16 Nov 1981 |
Age | 42 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2024 |
Years | 1 month, 16 days |
SUMMARY
SURESEED LIMITED is an dissolved private limited company with number 01597770. It was incorporated 42 years, 5 months, 15 days ago, on 16 November 1981 and it was dissolved 1 month, 16 days ago, on 16 March 2024. The company address is C/O Clarke Bell Limited, 3rd Floor, The Pinnacle C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, Manchester, M2 4NG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 16 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 May 2023
Action Date: 03 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-03
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Address
Type: AD01
Old address: 1 Oban Close Oakley Basingstoke Hampshire RG23 7NF
New address: C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG
Change date: 2022-04-20
Documents
Liquidation voluntary declaration of solvency
Date: 20 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 07 Nov 2021
Action Date: 07 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-07
Psc name: John Mcghee
Documents
Withdrawal of a person with significant control statement
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-11-02
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maureen Mcghee
Appointment date: 2020-06-19
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 27 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-27
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts amended with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 22 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: 10 Oct 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
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: 08 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
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: 18 Sep 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2012
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: 30 Oct 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 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: 12 Oct 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Felix Mcghee
Change date: 2010-08-26
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2009
Action Date: 26 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-26
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/07; full list of members
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/05; full list of members
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 05 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/03; full list of members
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 29 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 22 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 22/11/01 from: petherwyn carnegie road newbury berkshire RG14 5DJ
Documents
Accounts with accounts type small
Date: 16 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 08 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/99; full list of members
Documents
Accounts with accounts type small
Date: 14 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/97; no change of members
Documents
Legacy
Date: 15 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/98; no change of members
Documents
Accounts with accounts type small
Date: 16 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type small
Date: 26 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 20 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/96; no change of members
Documents
Legacy
Date: 11 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/95; full list of members
Documents
Accounts with accounts type small
Date: 09 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts with accounts type small
Date: 14 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 31 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/94; no change of members
Documents
Accounts with accounts type small
Date: 08 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 01 Nov 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/93; no change of members
Documents
Accounts with accounts type small
Date: 29 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 29 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 16 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/92; full list of members
Documents
Legacy
Date: 04 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 26/08/91; no change of members
Documents
Accounts with accounts type small
Date: 20 Aug 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 05 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type small
Date: 23 May 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type small
Date: 31 May 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 16 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/08/89; full list of members
Documents
Legacy
Date: 05 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/12/88; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 15 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 29/09/87; full list of members
Documents
Accounts with accounts type small
Date: 15 Oct 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 19 Aug 1987
Category: Address
Type: 287
Description: Registered office changed on 19/08/87 from: clifton house bunnian place basingstoke hampshire
Documents
Accounts with accounts type small
Date: 16 Jan 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 16 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 17/10/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
AAG CONSTRUCTION (CUMBRIA) LIMITED
FIRST FLOOR LIFESTYLE BUILDING,COCKERMOUTH,CA13 9LU
Number: | 10724147 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNES FARM, BATTLESEA GREEN,EYE,IP21 5NE
Number: | 01234651 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11209968 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHOCOLATE FACTORY,BRISTOL,BA31 2AU
Number: | 08257257 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 BELLE VUE ROAD,LEICESTER,LE9 7PA
Number: | 04433456 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 09069369 |
Status: | ACTIVE |
Category: | Private Limited Company |