Company NameSure Building Maintenance Limited
Company StatusDissolved
Company Number06235432
CategoryPrivate Limited Company
Incorporation Date2 May 2007(17 years ago)
Dissolution Date10 October 2023 (7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleBuilding Maintenance
Country of ResidenceEngland
Correspondence AddressThe Oaks Dunelm Stables
Thornley
Durham
DH6 3BN
Secretary NameJulie Brown
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleBuilding Maintenance
Correspondence AddressThe Oaks Dunelm Stables
Thornley
Durham
DH6 3BN
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitewww.checkedandvetted.com/

Location

Registered AddressThe Oaks Dunelm Stables
Thornley
Durham
DH6 3BN

Financials

Year2013
Net Worth£1,929
Cash£462
Current Liabilities£3,765

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

8 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 August 2019Compulsory strike-off action has been discontinued (1 page)
22 August 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
21 March 2019Registered office address changed from 1 Kirkwall Close Sunderland SR5 3DL to The Oaks Dunelm Stables Thornley Durham DH6 3BN on 21 March 2019 (1 page)
8 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
15 February 2017Micro company accounts made up to 31 May 2016 (1 page)
15 February 2017Micro company accounts made up to 31 May 2016 (1 page)
15 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
15 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 May 2015Director's details changed for David Brown on 1 April 2015 (2 pages)
25 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(3 pages)
25 May 2015Secretary's details changed for Julie Brown on 1 April 2015 (1 page)
25 May 2015Secretary's details changed for Julie Brown on 1 April 2015 (1 page)
25 May 2015Secretary's details changed for Julie Brown on 1 April 2015 (1 page)
25 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(3 pages)
25 May 2015Director's details changed for David Brown on 1 April 2015 (2 pages)
25 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(3 pages)
25 May 2015Director's details changed for David Brown on 1 April 2015 (2 pages)
29 March 2015Registered office address changed from 9 Shannon Close, Castletown Sunderland Tyne & Wear SR5 3DJ to 1 Kirkwall Close Sunderland SR5 3DL on 29 March 2015 (1 page)
29 March 2015Registered office address changed from 9 Shannon Close, Castletown Sunderland Tyne & Wear SR5 3DJ to 1 Kirkwall Close Sunderland SR5 3DL on 29 March 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 May 2010Director's details changed for David Brown on 2 May 2010 (2 pages)
13 May 2010Director's details changed for David Brown on 2 May 2010 (2 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for David Brown on 2 May 2010 (2 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 May 2009Return made up to 02/05/09; full list of members (3 pages)
8 May 2009Return made up to 02/05/09; full list of members (3 pages)
6 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
6 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
13 August 2008Return made up to 02/05/08; full list of members (3 pages)
13 August 2008Return made up to 02/05/08; full list of members (3 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007New director appointed (1 page)
2 May 2007Registered office changed on 02/05/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
2 May 2007Incorporation (14 pages)
2 May 2007Incorporation (14 pages)
2 May 2007Registered office changed on 02/05/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)