SUREWORKS BUILDING SERVICES LIMITED

Company Documents

DateDescription
06/05/236 May 2023 Final Gazette dissolved following liquidation

View Document

06/05/236 May 2023 Final Gazette dissolved following liquidation

View Document

06/02/236 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Appointment of a voluntary liquidator

View Document

17/12/2117 December 2021 Statement of affairs

View Document

17/12/2117 December 2021 Resolutions

View Document

10/12/2110 December 2021 Registered office address changed from 28 Parc Hafod Four Crosses Llanymynech Powys SY22 6NZ United Kingdom to C/O West Advisory Limited E Innovation Centre Priorslee Telford Shropshire TF2 9FT on 2021-12-10

View Document

08/03/218 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

18/11/2018 November 2020 COMPANY NAME CHANGED NEXUS ELECTRICS LIMITED CERTIFICATE ISSUED ON 18/11/20

View Document

28/09/2028 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123888050002

View Document

26/07/2026 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 123888050001

View Document

20/05/2020 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123888050001

View Document

06/01/206 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company