CLOSEWOOD LIMITED

Register to unlock more data on OkredoRegister

CLOSEWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03200910

Incorporation date

20/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D, Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1996)
dot icon30/01/2026
Final Gazette dissolved following liquidation
dot icon30/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon14/05/2025
Liquidators' statement of receipts and payments to 2025-03-12
dot icon17/05/2024
Liquidators' statement of receipts and payments to 2024-03-12
dot icon13/01/2024
Termination of appointment of Emma Anderton as a director on 2023-11-23
dot icon13/01/2024
Termination of appointment of Simon David Anderton as a director on 2023-11-23
dot icon12/05/2023
Liquidators' statement of receipts and payments to 2023-03-12
dot icon03/05/2022
Liquidators' statement of receipts and payments to 2022-03-12
dot icon17/05/2021
Liquidators' statement of receipts and payments to 2021-03-12
dot icon08/04/2020
Registered office address changed from Unit 1 Downley Business Park 12 Downley Road Havant Hampshire PO9 2NJ to Office D Beresford House Town Quay Southampton SO14 2AQ on 2020-04-08
dot icon03/04/2020
Statement of affairs
dot icon03/04/2020
Appointment of a voluntary liquidator
dot icon03/04/2020
Resolutions
dot icon26/03/2020
Satisfaction of charge 032009100005 in full
dot icon12/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/07/2019
Registration of charge 032009100005, created on 2019-07-15
dot icon03/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Notification of Dean Barry Kirby as a person with significant control on 2017-04-06
dot icon01/06/2018
Confirmation statement made on 2018-04-30 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Resolutions
dot icon01/10/2016
Change of share class name or designation
dot icon27/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon25/05/2016
Director's details changed for Mr Simon David Anderton on 2016-04-29
dot icon25/05/2016
Secretary's details changed for Emma Anderton on 2016-03-29
dot icon25/05/2016
Director's details changed for Mrs Emma Anderton on 2016-03-29
dot icon24/05/2016
Director's details changed for Mrs Emma Anderton on 2016-05-24
dot icon24/05/2016
Director's details changed for Mr Simon David Anderton on 2016-05-24
dot icon24/05/2016
Secretary's details changed for Emma Anderton on 2016-05-24
dot icon15/03/2016
Satisfaction of charge 1 in full
dot icon22/01/2016
Secretary's details changed for Emma Anderton on 2016-01-12
dot icon22/01/2016
Director's details changed for Mrs Emma Anderton on 2016-01-12
dot icon22/01/2016
Director's details changed for Mr Simon David Anderton on 2016-01-12
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/07/2015
Certificate of change of name
dot icon22/06/2015
Change of name notice
dot icon27/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon30/04/2015
Appointment of Mrs Emma Anderton as a director on 2015-04-01
dot icon29/10/2014
Appointment of Mr Dean Barry Kirby as a director on 2014-09-29
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon03/05/2013
Secretary's details changed for Emma Anderton on 2012-05-31
dot icon24/12/2012
Cancellation of shares. Statement of capital on 2012-12-24
dot icon24/12/2012
Purchase of own shares.
dot icon18/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/09/2012
Change of share class name or designation
dot icon29/06/2012
Secretary's details changed for Emma Anderton on 2012-06-26
dot icon29/06/2012
Director's details changed for Mr Simon David Anderton on 2012-06-26
dot icon29/06/2012
Director's details changed for Mr Simon David Anderton on 2012-06-26
dot icon29/06/2012
Director's details changed for Mr Simon David Anderton on 2012-05-31
dot icon18/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon10/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-04-30
dot icon07/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon10/06/2010
Director's details changed for Simon David Anderton on 2010-04-30
dot icon17/11/2009
Annual return made up to 2009-04-30 with full list of shareholders
dot icon13/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/05/2009
Return made up to 30/04/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/07/2008
Gbp ic 212/209\06/06/08\gbp sr 3@1=3\
dot icon14/05/2008
Return made up to 30/04/08; full list of members
dot icon13/05/2008
Director's change of particulars / simon anderton / 01/10/2007
dot icon13/05/2008
Secretary's change of particulars / emma anderton / 01/10/2007
dot icon10/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/05/2007
Return made up to 30/04/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon12/05/2006
Return made up to 30/04/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/12/2005
New secretary appointed
dot icon28/12/2005
Secretary resigned
dot icon09/08/2005
Secretary resigned
dot icon09/05/2005
Return made up to 30/04/05; full list of members
dot icon04/04/2005
Nc inc already adjusted 23/03/05
dot icon04/04/2005
Resolutions
dot icon04/04/2005
Resolutions
dot icon11/01/2005
Statement of affairs
dot icon11/01/2005
Ad 31/12/04--------- £ si 100@1=100 £ ic 100/200
dot icon11/01/2005
Resolutions
dot icon10/01/2005
New secretary appointed
dot icon17/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon22/09/2004
Certificate of change of name
dot icon20/08/2004
Registered office changed on 20/08/04 from: twin oaks closewood road denmead hampshire PO7 6JD
dot icon01/07/2004
Particulars of mortgage/charge
dot icon12/05/2004
Return made up to 06/05/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon28/05/2003
Return made up to 20/05/03; full list of members
dot icon23/10/2002
Accounts for a small company made up to 2002-06-30
dot icon16/05/2002
Return made up to 20/05/02; full list of members
dot icon26/03/2002
Accounts for a small company made up to 2001-06-30
dot icon28/06/2001
Return made up to 20/05/01; full list of members
dot icon28/06/2001
New secretary appointed
dot icon28/06/2001
Secretary resigned;director resigned
dot icon13/11/2000
Accounts for a small company made up to 2000-06-30
dot icon14/10/2000
Particulars of mortgage/charge
dot icon05/06/2000
Return made up to 20/05/00; full list of members
dot icon23/01/2000
Accounts for a small company made up to 1999-06-30
dot icon26/05/1999
Return made up to 20/05/99; no change of members
dot icon25/11/1998
Accounts for a small company made up to 1998-06-30
dot icon20/11/1998
New director appointed
dot icon05/06/1998
Return made up to 20/05/98; full list of members
dot icon18/02/1998
Particulars of mortgage/charge
dot icon05/02/1998
Accounts for a small company made up to 1997-06-30
dot icon21/05/1997
Return made up to 20/05/97; full list of members
dot icon10/07/1996
Particulars of mortgage/charge
dot icon25/06/1996
Accounting reference date extended from 31/05/97 to 30/06/97
dot icon16/06/1996
Ad 04/06/96--------- £ si 98@1=98 £ ic 2/100
dot icon16/06/1996
New director appointed
dot icon16/06/1996
New secretary appointed
dot icon04/06/1996
Secretary resigned
dot icon04/06/1996
Director resigned
dot icon04/06/1996
Registered office changed on 04/06/96 from: 18 dolphin court the steyne bognor regis west sussex PO21 1TP
dot icon20/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
30/04/2020
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderton, Simon David
Director
23/05/1996 - 23/11/2023
7
Kirby, Dean Barry
Director
29/09/2014 - Present
9
NEWCO LIMITED
Nominee Director
20/05/1996 - 23/05/1996
513
STARTCO LIMITED
Nominee Secretary
20/05/1996 - 23/05/1996
512
Anderton, Emma
Director
01/04/2015 - 23/11/2023
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About CLOSEWOOD LIMITED

CLOSEWOOD LIMITED is an(a) Dissolved company incorporated on 20/05/1996 with the registered office located at Office D, Beresford House, Town Quay, Southampton SO14 2AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSEWOOD LIMITED?

toggle

CLOSEWOOD LIMITED is currently Dissolved. It was registered on 20/05/1996 and dissolved on 30/01/2026.

Where is CLOSEWOOD LIMITED located?

toggle

CLOSEWOOD LIMITED is registered at Office D, Beresford House, Town Quay, Southampton SO14 2AQ.

What does CLOSEWOOD LIMITED do?

toggle

CLOSEWOOD LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CLOSEWOOD LIMITED?

toggle

The latest filing was on 30/01/2026: Final Gazette dissolved following liquidation.