Advanced company searchLink opens in new window

SUNLEY HOMES LIMITED

Company number 00362612

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
28 Mar 2018 AD01 Registered office address changed from The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ to Critchleys Llp Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP on 28 March 2018
23 Mar 2018 600 Appointment of a voluntary liquidator
23 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-06
23 Mar 2018 LIQ01 Declaration of solvency
24 Jan 2018 CH01 Director's details changed for Mr Timothy James Grant on 5 December 2017
11 Dec 2017 AP01 Appointment of Philip John Lampshire as a director on 5 December 2017
11 Dec 2017 AP01 Appointment of Mr Timothy James Grant as a director on 5 December 2017
08 Dec 2017 TM01 Termination of appointment of Martin Stephen Draper as a director on 8 December 2017
08 Dec 2017 TM01 Termination of appointment of Rebecca Jane Hine as a director on 8 December 2017
22 Nov 2017 AD02 Register inspection address has been changed to Tricentre One New Bridge Square Swindon England SN1 1HN
25 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
01 Nov 2016 TM01 Termination of appointment of Adrian Laurence Rushby as a director on 30 September 2016
01 Nov 2016 AP01 Appointment of Martin Stephen Draper as a director on 1 October 2016
11 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 750,000
27 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Aug 2015 TM02 Termination of appointment of Philip John Lampshire as a secretary on 17 August 2015
19 Aug 2015 AP04 Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 17 August 2015
20 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 750,000
03 Nov 2014 AP01 Appointment of Mrs Rebecca Jane Hine as a director on 19 September 2014
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Jul 2014 TM01 Termination of appointment of Steven Robert Richardson as a director on 1 July 2014