- Company Overview for SUNSET FINANCE LIMITED (01753470)
- Filing history for SUNSET FINANCE LIMITED (01753470)
- People for SUNSET FINANCE LIMITED (01753470)
- Charges for SUNSET FINANCE LIMITED (01753470)
- More for SUNSET FINANCE LIMITED (01753470)
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
|
|
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
|
|
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
|
|
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 |