This company is commonly known as Closewood Limited. The company was founded 28 years ago and was given the registration number 03200910. The firm's registered office is in TOWN QUAY. You can find them at Office D, Beresford House, Town Quay, Southampton. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | CLOSEWOOD LIMITED |
---|---|---|
Company Number | : | 03200910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 May 1996 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office D, Beresford House, Town Quay, Southampton, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Downley Business Park, 12 Downley Road, Havant, England, PO9 2NJ | Secretary | 17 October 2005 | Active |
Unit 1, Downley Business Park, 12 Downley Road, Havant, United Kingdom, PO9 2NJ | Director | 29 September 2014 | Active |
11 Britannia Way, Gosport, PO12 4FZ | Secretary | 22 June 2001 | Active |
Twin Oaks Closewood Road, Denmead, PO7 6JD | Secretary | 23 May 1996 | Active |
25 Carmarthen Avenue, Portsmouth, PO6 2AG | Secretary | 31 December 2004 | Active |
18 The Steyne, Bognor Regis, PO21 1TP | Nominee Secretary | 20 May 1996 | Active |
Unit 1, Downley Business Park, 12 Downley Road, Havant, England, PO9 2NJ | Director | 01 April 2015 | Active |
Twin Oaks Closewood Road, Denmead, PO7 6JD | Director | 01 July 1998 | Active |
Unit 1, Downley Business Park, 12 Downley Road, Havant, England, PO9 2NJ | Director | 23 May 1996 | Active |
18 The Steyne, Bognor Regis, PO21 1TP | Nominee Director | 20 May 1996 | Active |
Mr Dean Barry Kirby | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Downley Business Park, 12 Downley Road, Havant, England, PO9 2NJ |
Nature of control | : |
|
Mrs Emma Anderton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Downley Business Park, 12 Downley Road, Havant, United Kingdom, PO9 2NJ |
Nature of control | : |
|
Mr Simon David Anderton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Downley Business Park, 12 Downley Road, Havant, United Kingdom, PO9 2NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Officers | Termination director company with name termination date. | Download |
2024-01-13 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-08 | Address | Change registered office address company with date old address new address. | Download |
2020-04-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-03 | Resolution | Resolution. | Download |
2020-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-12 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-04 | Resolution | Resolution. | Download |
2016-10-01 | Capital | Capital name of class of shares. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-25 | Officers | Change person director company with change date. | Download |
2016-05-25 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.