- Company Overview for SUNLEY HOMES LIMITED (00362612)
- Filing history for SUNLEY HOMES LIMITED (00362612)
- People for SUNLEY HOMES LIMITED (00362612)
- Insolvency for SUNLEY HOMES LIMITED (00362612)
- More for SUNLEY HOMES LIMITED (00362612)
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
|
|
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
|
|
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
|
|
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 |