About

Registered Number: 02984708
Date of Incorporation: 31/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 1 Farmhouse Court, Bowerhill Park, Melksham, Wiltshire, SN12 6FG

 

Founded in 1994, Closa Ltd are based in Wiltshire, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Jennings, Samantha Jane, Harding, Stephen John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Samantha Jane 31 March 1999 - 1
HARDING, Stephen John 31 October 1994 19 June 1996 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 29 December 2018
AA - Annual Accounts 28 December 2018
CS01 - N/A 28 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 12 February 2018
DISS40 - Notice of striking-off action discontinued 03 February 2018
CS01 - N/A 02 February 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 14 October 2016
DISS40 - Notice of striking-off action discontinued 13 April 2016
AR01 - Annual Return 12 April 2016
DISS16(SOAS) - N/A 26 March 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 05 November 2013
TM01 - Termination of appointment of director 25 April 2013
AP01 - Appointment of director 11 March 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 05 October 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 20 November 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 24 September 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 25 October 2006
MEM/ARTS - N/A 08 March 2006
CERTNM - Change of name certificate 02 March 2006
225 - Change of Accounting Reference Date 05 January 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 11 August 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 15 September 1997
363s - Annual Return 10 November 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 16 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 31 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.