Advanced company searchLink opens in new window

SUNSET FINANCE LIMITED

Company number 01753470

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2019 DS01 Application to strike the company off the register
02 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
11 May 2018 AA Micro company accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
24 Mar 2017 AA Micro company accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
27 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
24 Dec 2014 AD02 Register inspection address has been changed from Hazeldene Pylegate Farm Hartfield Road Cowden Edenbridge Kent TN8 7HE United Kingdom to 32 Newton Willows Groombridge Kent TN3 9RF
23 Dec 2014 CH01 Director's details changed for Mr Hugh Fuller Smallwood on 22 January 2014
24 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
14 Jan 2014 CH03 Secretary's details changed for Barbara Diana Smallwood on 1 December 2013
14 Jan 2014 AD01 Registered office address changed from Hazeldene Pyle Gate Farm Hartfield Road Cowden Kent TN8 7HE on 14 January 2014
05 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AP01 Appointment of Mr Hugh Fuller Smallwood as a director
19 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
19 Dec 2011 AD02 Register inspection address has been changed from Shernden Manor Shernden Lane Marsh Green Edenbridge Kent TN8 5PS United Kingdom
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010